Search icon

JIMMY CHIU, INC.

Company Details

Name: JIMMY CHIU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1984 (41 years ago)
Date of dissolution: 13 Feb 2018
Entity Number: 941891
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-22 HAIGHT ST, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-539-9051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIMMY CHIU AUTO SALES & SERVICES DOS Process Agent 42-22 HAIGHT ST, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
JIMMY CHIU Chief Executive Officer 42-22 HAIGHT ST, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1110618-DCA Inactive Business 2002-05-31 2017-07-31

History

Start date End date Type Value
2008-08-28 2015-05-18 Address 42-22 HAIGHT ST, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2000-08-29 2008-08-28 Address 42-22 HAIGHT ST, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1998-08-31 2000-08-29 Address 69-57 229TH ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1998-08-31 2000-08-29 Address 69-57 229TH ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1993-06-04 2000-08-29 Address 42-22 HAIGHT STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180213000735 2018-02-13 CERTIFICATE OF DISSOLUTION 2018-02-13
150518006033 2015-05-18 BIENNIAL STATEMENT 2014-09-01
121004002002 2012-10-04 BIENNIAL STATEMENT 2012-09-01
101020003017 2010-10-20 BIENNIAL STATEMENT 2010-09-01
080828003088 2008-08-28 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2158746 RENEWAL INVOICED 2015-08-25 340 Secondhand Dealer General License Renewal Fee
657894 RENEWAL INVOICED 2013-09-28 340 Secondhand Dealer General License Renewal Fee
657895 RENEWAL INVOICED 2011-06-13 340 Secondhand Dealer General License Renewal Fee
657896 RENEWAL INVOICED 2009-09-22 340 Secondhand Dealer General License Renewal Fee
657899 RENEWAL INVOICED 2007-06-28 340 Secondhand Dealer General License Renewal Fee
657897 RENEWAL INVOICED 2005-07-06 340 Secondhand Dealer General License Renewal Fee
657898 RENEWAL INVOICED 2003-07-16 340 Secondhand Dealer General License Renewal Fee
508498 LICENSE INVOICED 2002-05-31 255 Secondhand Dealer General License Fee
508499 FINGERPRINT INVOICED 2002-05-21 50 Fingerprint Fee
508500 FINGERPRINT INVOICED 2002-05-21 50 Fingerprint Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State