MINI-FACTORY INC

Name: | MINI-FACTORY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2015 (10 years ago) |
Entity Number: | 4741635 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O 1322 69TH STREET 2/FL, BROOKLYN, NY, United States, 11219 |
Principal Address: | 1322 69TH STREET 2FL, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QINGQING CHEN | Chief Executive Officer | C/O 1322 69TH STREET 2FL, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O 1322 69TH STREET 2/FL, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | C/O 942 BAY RIDGE AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2025-05-13 | 2025-05-13 | Address | C/O 1322 69TH STREET 2FL, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2018-07-12 | 2025-05-13 | Address | C/O 1322 69TH STREET 2FL, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2015-04-14 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-04-14 | 2025-05-13 | Address | C/O 1322 69TH STREET 2/FL, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513003428 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
210519060195 | 2021-05-19 | BIENNIAL STATEMENT | 2021-04-01 |
190508060275 | 2019-05-08 | BIENNIAL STATEMENT | 2019-04-01 |
180712006474 | 2018-07-12 | BIENNIAL STATEMENT | 2017-04-01 |
150414010147 | 2015-04-14 | CERTIFICATE OF INCORPORATION | 2015-04-14 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State