Name: | FOOK SAU CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1990 (35 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1472403 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 446-448 BROADWAY, THIRD FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 446-448 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAO RENG LIANG | Chief Executive Officer | 446-448 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 446-448 BROADWAY, THIRD FLOOR, NEW YORK, NY, United States, 10013 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1272405 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
931004002208 | 1993-10-04 | BIENNIAL STATEMENT | 1993-09-01 |
900904000354 | 1990-09-04 | CERTIFICATE OF INCORPORATION | 1990-09-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17775263 | 0215000 | 1991-10-24 | 446 BROADWAY-3RD FLOOR, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901798504 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1992-01-08 |
Abatement Due Date | 1992-01-22 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 F06 |
Issuance Date | 1992-01-08 |
Abatement Due Date | 1992-01-11 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100037 Q01 |
Issuance Date | 1992-01-08 |
Abatement Due Date | 1992-01-31 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 3 |
Nr Exposed | 28 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-01-08 |
Abatement Due Date | 1992-01-16 |
Nr Instances | 1 |
Nr Exposed | 28 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State