Search icon

E-COOL GIFT USA INC.

Company Details

Name: E-COOL GIFT USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2016 (9 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4959508
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5911 8TH AVE #1, BROOKLYN, NY, United States, 11220
Principal Address: 4919 8TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUI JIN ZHANG DOS Process Agent 5911 8TH AVE #1, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
HUI JIN ZHANG Chief Executive Officer 4919 8TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2019-07-02 2022-02-04 Address 4919 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2016-10-14 2022-02-04 Address 5911 8TH AVE #1, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2016-06-08 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-08 2016-10-14 Address 4919 8TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220204002840 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190702060642 2019-07-02 BIENNIAL STATEMENT 2018-06-01
161014000192 2016-10-14 CERTIFICATE OF CHANGE 2016-10-14
160608000214 2016-06-08 CERTIFICATE OF INCORPORATION 2016-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2663881 CL VIO INVOICED 2017-09-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-31 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State