Name: | FUNSAN K. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1992 (33 years ago) |
Date of dissolution: | 15 Feb 2023 |
Entity Number: | 1620714 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 2120 BROADWAY, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2120 BROADWAY, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
CHU HAN CHUNG | Chief Executive Officer | 2120 BROADWAY, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-27 | 2023-05-07 | Address | 2120 BROADWAY, NEW YORK, NY, 10023, 1722, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2000-03-27 | Address | 2120 BROADWAY, NEW YORK, NY, 10023, 1722, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2023-05-07 | Address | 2120 BROADWAY, NEW YORK, NY, 10023, 1722, USA (Type of address: Service of Process) |
1992-03-13 | 2023-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-03-13 | 1993-06-08 | Address | 2120 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230507000155 | 2023-02-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-15 |
200325060313 | 2020-03-25 | BIENNIAL STATEMENT | 2020-03-01 |
191106060466 | 2019-11-06 | BIENNIAL STATEMENT | 2018-03-01 |
160304006126 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140710007113 | 2014-07-10 | BIENNIAL STATEMENT | 2014-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
143648 | CL VIO | INVOICED | 2011-01-21 | 250 | CL - Consumer Law Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State