Search icon

NEW LONG CHENG MARKET, INC.

Company Details

Name: NEW LONG CHENG MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2001 (24 years ago)
Date of dissolution: 15 Nov 2007
Entity Number: 2636813
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: GROUND FLOOR, 57-15 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 57-15 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-893-0309

Phone +1 718-803-0309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AI ZHEN FU Chief Executive Officer 57-15 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GROUND FLOOR, 57-15 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1166394-DCA Inactive Business 2004-05-05 2008-03-31
1089802-DCA Inactive Business 2001-08-06 2008-12-31
1089529-DCA Inactive Business 2001-08-01 2008-03-31

Filings

Filing Number Date Filed Type Effective Date
071115000780 2007-11-15 CERTIFICATE OF DISSOLUTION 2007-11-15
050707002418 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030611002934 2003-06-11 BIENNIAL STATEMENT 2003-05-01
010509000082 2001-05-09 CERTIFICATE OF INCORPORATION 2001-05-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124499 CL VIO INVOICED 2010-07-29 125 CL - Consumer Law Violation
295587 CNV_SI INVOICED 2007-07-19 120 SI - Certificate of Inspection fee (scales)
548220 RENEWAL INVOICED 2006-10-10 110 CRD Renewal Fee
62466 CL VIO INVOICED 2006-04-27 250 CL - Consumer Law Violation
488950 RENEWAL INVOICED 2006-02-23 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
734197 RENEWAL INVOICED 2006-01-30 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
46563 LL VIO INVOICED 2005-11-04 1600 LL - License Violation
46402 LL VIO INVOICED 2005-08-25 500 LL - License Violation
274818 CNV_SI INVOICED 2005-08-22 120 SI - Certificate of Inspection fee (scales)
548221 RENEWAL INVOICED 2004-10-26 110 CRD Renewal Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State