Search icon

NUPACE INDUSTRIAL CO. LTD.

Company Details

Name: NUPACE INDUSTRIAL CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2015
Entity Number: 2467575
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 401 CHURCH AVE, BROOKLYN, NY, United States, 11218
Principal Address: 401 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-436-3064

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HSI HUEI HSIAO DOS Process Agent 401 CHURCH AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
HSI HUEI HSIAO Chief Executive Officer 401 CHURCH AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1040340-DCA Inactive Business 2000-07-17 2016-12-31
1040338-DCA Inactive Business 2000-07-13 2016-06-30

History

Start date End date Type Value
2004-01-20 2010-01-21 Address 3350 12TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2004-01-20 2010-01-21 Address 3350 12TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2001-12-17 2004-01-20 Address 507 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2001-12-17 2004-01-20 Address 507 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2000-01-31 2004-01-20 Address 3350 12TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150928000037 2015-09-28 CERTIFICATE OF DISSOLUTION 2015-09-28
140226002344 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120125002565 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100121002156 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080102002150 2008-01-02 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1872054 RENEWAL INVOICED 2014-11-04 340 Electronics Store Renewal
1714955 RENEWAL INVOICED 2014-06-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1670480 FRU FINE INVOICED 2014-05-01 250 FRU Fines
392974 RENEWAL INVOICED 2012-10-12 340 Electronics Store Renewal
471237 RENEWAL INVOICED 2012-04-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1476893 LL VIO INVOICED 2011-11-28 175 LL - License Violation
155499 APPEAL INVOICED 2011-08-02 25 Appeal Filing Fee
155501 LL VIO INVOICED 2011-06-23 250 LL - License Violation
392975 RENEWAL INVOICED 2010-10-27 340 Electronics Store Renewal
471238 RENEWAL INVOICED 2010-04-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State