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
Name | Role | Address |
---|---|---|
JIMMY CHIU AUTO SALES & SERVICES | DOS Process Agent | 42-22 HAIGHT ST, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
JIMMY CHIU | Chief Executive Officer | 42-22 HAIGHT ST, FLUSHING, NY, United States, 11355 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1110618-DCA | Inactive | Business | 2002-05-31 | 2017-07-31 |
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) |
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 |
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