Name: | MIN JIANG MEI SHI INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 2017 (8 years ago) |
Date of dissolution: | 22 Dec 2023 |
Entity Number: | 5194627 |
ZIP code: | 11220 |
County: | Queens |
Place of Formation: | New York |
Address: | 5820 7TH AVE, 1FL, BROOKLYN, NY, United States, 11220 |
Principal Address: | 5820 7TH AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIN JIANG MEI SHI INC | DOS Process Agent | 5820 7TH AVE, 1FL, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
YONGDI CHEN | Chief Executive Officer | 5820 7TH AVE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-12 | 2025-02-26 | Address | 5820 7TH AVE, 1FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2017-08-30 | 2017-10-12 | Address | 82-2 45TH AVENUE #3, QUEENS, NY, 11373, USA (Type of address: Service of Process) |
2017-08-30 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226002686 | 2023-12-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-22 |
220104001471 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
171012000363 | 2017-10-12 | CERTIFICATE OF AMENDMENT | 2017-10-12 |
170830010189 | 2017-08-30 | CERTIFICATE OF INCORPORATION | 2017-08-30 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State