Name: | US JOYWOOD HARDWOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2018 (7 years ago) |
Date of dissolution: | 05 Jul 2022 |
Entity Number: | 5302798 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 136-68 ROOSEVELT AVE STE. 603, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
US JOYWOOD HARDWOODS INC. | DOS Process Agent | 136-68 ROOSEVELT AVE STE. 603, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
TINGJIAN WANG | Chief Executive Officer | 136-68 ROOSEVELT AVE STE. 603, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-06 | 2022-07-06 | Address | 136-68 ROOSEVELT AVE STE. 603, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2022-07-06 | Address | 136-68 ROOSEVELT AVE STE. 603, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2022-07-06 | Address | 136-68 ROOSEVELT AVE STE. 603, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2018-03-13 | 2022-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-13 | 2020-05-05 | Address | 36-58 MAIN STREET, STE. 3F, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220706003436 | 2022-07-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-05 |
220526000928 | 2022-05-26 | BIENNIAL STATEMENT | 2022-03-01 |
200505061551 | 2020-05-05 | BIENNIAL STATEMENT | 2020-03-01 |
180313010243 | 2018-03-13 | CERTIFICATE OF INCORPORATION | 2018-03-13 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State