Search icon

NJW TRADING INC.

Company Details

Name: NJW TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2018 (7 years ago)
Date of dissolution: 16 Jan 2025
Entity Number: 5399714
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 70 BOWERY, LOWER LEVEL, SUITE 28, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NJW TRADING INC. DOS Process Agent 70 BOWERY, LOWER LEVEL, SUITE 28, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
NATHAN WONG Chief Executive Officer 70 BOWERY, LOWER LEVEL, SUITE 28, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 13326 AVERY AVENUE, SUITE #5A, FLUSHING, NY, 11355, 4980, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 70 BOWERY, LOWER LEVEL, SUITE 28, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-08 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-08 Address 70 BOWERY, LOWER LEVEL, SUITE 28, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 13326 AVERY AVENUE, SUITE #5A, FLUSHING, NY, 11355, 4980, USA (Type of address: Chief Executive Officer)
2023-11-08 2025-01-24 Address 70 BOWERY, LOWER LEVEL, SUITE 28, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-08 2025-01-24 Address 70 BOWERY, LOWER LEVEL, SUITE 28, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-11-08 2025-01-24 Address 13326 AVERY AVENUE, SUITE #5A, FLUSHING, NY, 11355, 4980, USA (Type of address: Chief Executive Officer)
2021-06-10 2023-11-08 Address 13326 AVERY AVENUE, SUITE # 5A, FLUSHING, NY, 11355, 4980, USA (Type of address: Service of Process)
2021-06-10 2023-11-08 Address 13326 AVERY AVENUE, SUITE #5A, FLUSHING, NY, 11355, 4980, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250124002722 2025-01-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-16
231108003635 2023-11-08 BIENNIAL STATEMENT 2022-08-01
210610060176 2021-06-10 BIENNIAL STATEMENT 2020-08-01
180827000372 2018-08-27 CERTIFICATE OF INCORPORATION 2018-08-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State