Search icon

SHAN CHUN LI CORP.

Company Details

Name: SHAN CHUN LI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2000 (25 years ago)
Date of dissolution: 02 Nov 2015
Entity Number: 2520521
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-36 FARRINGTON ST, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-706-6310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-36 FARRINGTON ST, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SANG WOL YI Chief Executive Officer 35-36 FARRINGTON ST, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1064302-DCA Inactive Business 2000-10-17 2014-12-31

History

Start date End date Type Value
2002-05-29 2008-07-07 Address 43-15 222ND ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2002-05-29 2004-07-09 Address 35-36 FARRINGTON ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2002-05-29 2004-07-09 Address 39-01 MAIN ST, STE 607, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2000-06-13 2002-05-29 Address 35-36 FARRINGTON ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151102000040 2015-11-02 CERTIFICATE OF DISSOLUTION 2015-11-02
100617002346 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080707002716 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060605002213 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040709002932 2004-07-09 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210594 OL VIO INVOICED 2013-03-07 250 OL - Other Violation
343934 CNV_SI INVOICED 2013-01-25 20 SI - Certificate of Inspection fee (scales)
483481 RENEWAL INVOICED 2012-11-07 110 CRD Renewal Fee
338849 CNV_SI INVOICED 2012-08-31 20 SI - Certificate of Inspection fee (scales)
330095 CNV_SI INVOICED 2011-10-27 20 SI - Certificate of Inspection fee (scales)
322827 CNV_SI INVOICED 2011-01-03 20 SI - Certificate of Inspection fee (scales)
483486 RENEWAL INVOICED 2010-10-26 110 CRD Renewal Fee
309788 CNV_SI INVOICED 2009-05-06 20 SI - Certificate of Inspection fee (scales)
483482 RENEWAL INVOICED 2008-09-25 110 CRD Renewal Fee
483483 RENEWAL INVOICED 2006-09-25 110 CRD Renewal Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State