Search icon

FAI WAH MANAGEMENT INC.

Company Details

Name: FAI WAH MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1999 (25 years ago)
Entity Number: 2422954
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 841 72ND STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SZE FAI TAM Chief Executive Officer 841 72ND STREET, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 841 72ND STREET, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 841 72ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 841 72ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-11-27 Address 841 72ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-11-27 Address 841 72ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2001-10-11 2023-05-04 Address 841 72ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2001-10-11 2023-05-04 Address 841 72ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1999-09-27 2001-10-11 Address 841 72ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1999-09-27 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231127002204 2023-11-27 BIENNIAL STATEMENT 2023-09-01
230504002654 2023-05-04 BIENNIAL STATEMENT 2021-09-01
190916060187 2019-09-16 BIENNIAL STATEMENT 2019-09-01
170905007025 2017-09-05 BIENNIAL STATEMENT 2017-09-01
160229006300 2016-02-29 BIENNIAL STATEMENT 2015-09-01
131007002320 2013-10-07 BIENNIAL STATEMENT 2013-09-01
111114002763 2011-11-14 BIENNIAL STATEMENT 2011-09-01
091105002552 2009-11-05 BIENNIAL STATEMENT 2009-09-01
070924002703 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051118002844 2005-11-18 BIENNIAL STATEMENT 2005-09-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State