Name: | VEJ MR WISH INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 2017 (8 years ago) |
Date of dissolution: | 27 Jan 2025 |
Entity Number: | 5172720 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 86 5TH AVE, 2FL, BROOKLYN, NY, United States, 11217 |
Principal Address: | 871 61ST ST, 2FL, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JING XIU ZHENG | Chief Executive Officer | 871 61ST ST, 2FL, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
VEJ MR WISH INC | DOS Process Agent | 86 5TH AVE, 2FL, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 86 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 871 61ST ST, 2FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 86 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-12 | 2025-02-03 | Address | 86 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2025-02-03 | Address | 871 61ST ST, 2FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 871 61ST ST, 2FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2025-02-03 | Address | 86 5TH AVE, 2FL, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2019-07-17 | 2023-07-12 | Address | 86 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2017-07-19 | 2023-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002373 | 2025-01-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-27 |
230712003919 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
230201002217 | 2023-02-01 | BIENNIAL STATEMENT | 2021-07-01 |
190717060400 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
170719010397 | 2017-07-19 | CERTIFICATE OF INCORPORATION | 2017-07-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5547728404 | 2021-02-08 | 0202 | PPS | 86 5th Ave, Brooklyn, NY, 11217-4645 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2740987708 | 2020-05-01 | 0202 | PPP | 86 5TH AVE, BROOKLYN, NY, 11217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State