Name: | FORMOSA POLY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1997 (28 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2107887 |
ZIP code: | 11021 |
County: | Kings |
Place of Formation: | New York |
Address: | 12 Terrace Circle, Unit #2A, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 Terrace Circle, Unit #2A, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
SU SHENG SHYOUNG | Chief Executive Officer | 12 TERRACE CIRCLE, UNIT #2A, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-05 | 2022-02-05 | Address | 92 APOLLO ST, BROOKYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2022-02-05 | 2022-02-05 | Address | 12 TERRACE CIRCLE, UNIT #2A, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2005-02-18 | 2022-02-05 | Address | 92 APOLLO ST, BROOKYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2001-02-02 | 2005-02-18 | Address | 41 CAUMSETT WOODS LN, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2001-02-02 | 2005-02-18 | Address | 41 CAUMSETT WOODS LN, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1999-02-04 | 2001-02-02 | Address | 92 APOLLO ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1999-02-04 | 2001-02-02 | Address | 38 RENEE RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1997-01-30 | 2022-02-05 | Address | 92 APOLLO STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1997-01-30 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211127000001 | 2021-11-27 | BIENNIAL STATEMENT | 2021-11-27 |
220205000184 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
070111002787 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
050218002630 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030107002676 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
010202002720 | 2001-02-02 | BIENNIAL STATEMENT | 2001-01-01 |
990204002252 | 1999-02-04 | BIENNIAL STATEMENT | 1999-01-01 |
970130000436 | 1997-01-30 | CERTIFICATE OF INCORPORATION | 1997-01-30 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State