Search icon

US JOYWOOD HARDWOODS INC.

Company Details

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

DOS Process Agent

Name Role Address
US JOYWOOD HARDWOODS INC. DOS Process Agent 136-68 ROOSEVELT AVE STE. 603, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
TINGJIAN WANG Chief Executive Officer 136-68 ROOSEVELT AVE STE. 603, FLUSHING, NY, United States, 11354

History

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)

Filings

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