Search icon

MON FUNG CO., INC.

Company Details

Name: MON FUNG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1993 (32 years ago)
Date of dissolution: 17 Jul 2018
Entity Number: 1692137
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 208 GRAND STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-925-5111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY KYIN Chief Executive Officer 208 GRAND STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 GRAND STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1064807-DCA Inactive Business 2000-10-23 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
180717000916 2018-07-17 CERTIFICATE OF DISSOLUTION 2018-07-17
951106002499 1995-11-06 BIENNIAL STATEMENT 1995-01-01
940204002561 1994-02-04 BIENNIAL STATEMENT 1994-01-01
930106000515 1993-01-06 CERTIFICATE OF INCORPORATION 1993-01-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2204015 RENEWAL INVOICED 2015-10-28 110 Cigarette Retail Dealer Renewal Fee
1516294 RENEWAL INVOICED 2013-11-25 110 Cigarette Retail Dealer Renewal Fee
437204 RENEWAL INVOICED 2011-12-19 110 CRD Renewal Fee
330115 CNV_SI INVOICED 2011-12-02 20 SI - Certificate of Inspection fee (scales)
158897 LL VIO INVOICED 2011-12-01 100 LL - License Violation
320609 CNV_SI INVOICED 2010-06-17 20 SI - Certificate of Inspection fee (scales)
437205 RENEWAL INVOICED 2009-11-17 110 CRD Renewal Fee
101852 TS VIO INVOICED 2008-07-31 750 TS - State Fines (Tobacco)
101853 SS VIO INVOICED 2008-07-31 50 SS - State Surcharge (Tobacco)
101851 TP VIO INVOICED 2008-07-31 750 TP - Tobacco Fine Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State