Search icon

FADA INTERNATIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FADA INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1996 (29 years ago)
Date of dissolution: 25 Jul 2016
Entity Number: 2032765
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 19 W 36TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 W 36TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
FRED H CHEN Chief Executive Officer 19 W 36TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133892357
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2003-06-27 2008-05-19 Address 35 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-06-27 2008-05-19 Address 35 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-06-27 2008-05-19 Address 35 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-05-04 2003-06-27 Address 1261 BROADWAY, STE 1002, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-05-04 2003-06-27 Address 1261 BROADWAY, STE 1002, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160725000494 2016-07-25 CERTIFICATE OF DISSOLUTION 2016-07-25
140513006563 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120703002067 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100831002850 2010-08-31 BIENNIAL STATEMENT 2010-05-01
080519002063 2008-05-19 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State