Name: | FU DA INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1991 (34 years ago) |
Entity Number: | 1567596 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 525 7TH AVE, 23RD FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JING DENG | Chief Executive Officer | 525 7TH AVE, 23RD FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 7TH AVE, 23RD FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-19 | 2003-10-21 | Address | JING DENG, 1411 BROADWAY, SUITE 2320, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-10-19 | 2003-10-21 | Address | 1411 BROADWAY, SUITE 2320, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-03-18 | 2001-10-19 | Address | JING DENG, 303 EAST 57TH STREET 15K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2001-10-19 | Address | 303 EAST 57TH STREET 15K, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1991-08-09 | 2003-10-21 | Address | 303 E. 57TH STREET, ROOM 15K, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070816002697 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051012002779 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
031021002082 | 2003-10-21 | BIENNIAL STATEMENT | 2003-08-01 |
011019002149 | 2001-10-19 | BIENNIAL STATEMENT | 2001-08-01 |
970902002212 | 1997-09-02 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State