Search icon

FOO WONG INC.

Company Details

Name: FOO WONG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1998 (26 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2330187
ZIP code: 11220
County: Kings
Place of Formation: New York
Principal Address: 5615 8TH AVE, BROOKLYN, NY, United States, 11220
Address: 5615 8 AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-633-0788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FOO WONG Chief Executive Officer 5615 8TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5615 8 AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1103177-DCA Inactive Business 2002-03-11 2006-03-31
1066888-DCA Inactive Business 2000-11-22 2004-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1594532 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
001129002685 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981231000473 1998-12-31 CERTIFICATE OF INCORPORATION 1998-12-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
32422 LL VIO INVOICED 2005-02-24 275 LL - License Violation
33225 LL VIO INVOICED 2004-10-20 400 LL - License Violation
272282 CNV_SI INVOICED 2004-10-13 180 SI - Certificate of Inspection fee (scales)
602051 RENEWAL INVOICED 2004-02-12 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
487534 RENEWAL INVOICED 2002-12-03 110 CRD Renewal Fee
506985 LICENSE INVOICED 2002-03-11 400 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
405235 LICENSE INVOICED 2000-11-22 130 Cigarette Retail Dealer License Fee

Date of last update: 24 Feb 2025

Sources: New York Secretary of State