Search icon

J. PING INC.

Company Details

Name: J. PING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4711058
ZIP code: 10075
County: Queens
Place of Formation: New York
Address: 204 E 77TH STREET, #1E, New York, NY, United States, 10075
Principal Address: 204 E 77TH STREET, #1E, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J PING CUSTOM TAILORS DOS Process Agent 204 E 77TH STREET, #1E, New York, NY, United States, 10075

Chief Executive Officer

Name Role Address
ZHONG GUO LIU Chief Executive Officer 204 E 77TH STREET, #1E, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 204 E 77TH STREET, #1E, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 35-41 87TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-08-20 2025-02-05 Address 35-41 87TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-08-20 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2025-02-05 Address 35-41 87TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205005024 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240820001346 2024-08-20 BIENNIAL STATEMENT 2024-08-20
150217010172 2015-02-17 CERTIFICATE OF INCORPORATION 2015-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3042732 CL VIO INVOICED 2019-06-05 260 CL - Consumer Law Violation
3020681 CL VIO CREDITED 2019-04-22 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-10 Hearing Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State