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
Name | Role | Address |
---|---|---|
SZE FAI TAM | Chief Executive Officer | 841 72ND STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 841 72ND STREET, BROOKLYN, NY, United States, 11228 |
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 |
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