Search icon

FU KONG INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 W. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YU-LI LU Chief Executive Officer 2455 LEE AVE, S EL MONTE, CA, United States, 91733

History

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)

Filings

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