ZHENG FU, INC.

Name: | ZHENG FU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1998 (27 years ago) |
Date of dissolution: | 03 May 2023 |
Entity Number: | 2312884 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 466 BROADWAY, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHENG FU CHAN | DOS Process Agent | 466 BROADWAY, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
ZHENG FU CHAN | Chief Executive Officer | 466 BROADWAY, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-05-04 | Address | 466 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2004-12-15 | 2023-05-04 | Address | 466 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2004-12-15 | 2023-05-04 | Address | 466 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2000-11-10 | 2004-12-15 | Address | 300 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
2000-11-10 | 2004-12-15 | Address | 300 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504002687 | 2023-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-03 |
220306000090 | 2022-03-06 | BIENNIAL STATEMENT | 2020-11-01 |
121109002389 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101202002141 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
081030002635 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State