Name: | NY MEI JIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 2016 (9 years ago) |
Date of dissolution: | 03 Jan 2025 |
Entity Number: | 4922718 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 49 DIVISION STREET, NEW YORK, NY, United States, 10002 |
Principal Address: | 49 DIVISION ST, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 DIVISION STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
XIUYUN DONG | Chief Executive Officer | 49 DIVISION ST, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-19 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-01 | 2025-01-03 | Address | 49 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2016-03-31 | 2021-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-03-31 | 2025-01-03 | Address | 49 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004202 | 2025-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-03 |
180501007439 | 2018-05-01 | BIENNIAL STATEMENT | 2018-03-01 |
160331010426 | 2016-03-31 | CERTIFICATE OF INCORPORATION | 2016-03-31 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State