Name: | FU WIN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2000 (25 years ago) |
Date of dissolution: | 03 Jan 2022 |
Entity Number: | 2567095 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 64-29 BELL BLVD., OAKLAND GARDENS, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FU WIN CORP. | DOS Process Agent | 64-29 BELL BLVD., OAKLAND GARDENS, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
LIXING YANG | Chief Executive Officer | 64-29 BELL BLVD., OAKLAND GARDENS, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-05 | 2022-01-04 | Address | 64-29 BELL BLVD., OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process) |
2014-10-08 | 2020-10-05 | Address | 64-29 BELL BLVD., OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process) |
2014-10-08 | 2022-01-04 | Address | 64-29 BELL BLVD., OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2008-11-17 | 2014-10-08 | Address | 61-12 157TH ST, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2005-04-22 | 2014-10-08 | Address | 61-12 157TH ST, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220104001227 | 2022-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-03 |
201005061071 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181210006778 | 2018-12-10 | BIENNIAL STATEMENT | 2018-10-01 |
161214006294 | 2016-12-14 | BIENNIAL STATEMENT | 2016-10-01 |
141008006428 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State