Search icon

LEONG SHUN, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LEONG SHUN, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1987 (38 years ago)
Date of dissolution: 10 Dec 2015
Entity Number: 1197597
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 56-07 JUNCTION BOULEVARD, 2ND FLOOR, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-699-8230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUI LEONG SHUM Chief Executive Officer 56-07 JUNCTION BOULEVARD, 2ND FLOOR, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
SUI LEONG SHUM DOS Process Agent 56-07 JUNCTION BOULEVARD, 2ND FLOOR, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1041927-DCA Inactive Business 2011-12-28 2015-12-31

History

Start date End date Type Value
1987-08-26 1993-04-12 Address 56-07 JUNCTION BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151210000812 2015-12-10 CERTIFICATE OF DISSOLUTION 2015-12-10
130821006389 2013-08-21 BIENNIAL STATEMENT 2013-08-01
090820002489 2009-08-20 BIENNIAL STATEMENT 2009-08-01
030922002377 2003-09-22 BIENNIAL STATEMENT 2003-08-01
020321002565 2002-03-21 BIENNIAL STATEMENT 2001-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1787570 WM VIO INVOICED 2014-09-23 25 WM - W&M Violation
1787288 SCALE-01 INVOICED 2014-09-22 20 SCALE TO 33 LBS
1525107 RENEWAL INVOICED 2013-12-05 110 Cigarette Retail Dealer Renewal Fee
336207 CNV_SI INVOICED 2012-03-15 20 SI - Certificate of Inspection fee (scales)
470591 RENEWAL INVOICED 2011-12-28 110 CRD Renewal Fee
470582 RENEWAL INVOICED 2011-12-28 85 Cigarette Retail Dealer Renewal Fee
470584 CNV_TFEE INVOICED 2011-12-28 2.119999885559082 WT and WH - Transaction Fee
470583 CNV_TFEE INVOICED 2011-12-28 2.740000009536743 WT and WH - Transaction Fee
147920 CL VIO INVOICED 2011-09-06 175 CL - Consumer Law Violation
154768 LL VIO INVOICED 2011-07-07 2500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-19 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State