Name: | FU KONG INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1996 (29 years ago) |
Date of dissolution: | 24 Aug 2015 |
Entity Number: | 1994813 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | California |
Principal Address: | 1315 BLACKSTONE RD, SAN MARINO, CA, United States, 91108 |
Address: | 202 W. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 202 W. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
YU-LI LU | Chief Executive Officer | 2455 LEE AVE, S EL MONTE, CA, United States, 91733 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-02 | 2015-08-24 | Address | C/O ABBERLEY KOOIMAN, 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1996-01-29 | 1998-02-02 | Address | 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150824000840 | 2015-08-24 | SURRENDER OF AUTHORITY | 2015-08-24 |
000303002557 | 2000-03-03 | BIENNIAL STATEMENT | 2000-01-01 |
980202002535 | 1998-02-02 | BIENNIAL STATEMENT | 1998-01-01 |
960129000778 | 1996-01-29 | APPLICATION OF AUTHORITY | 1996-01-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State