-
Home Page
›
-
Counties
›
-
Kings
›
-
07663
›
-
FUSION AMERICA, INC.
Company Details
Name: |
FUSION AMERICA, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
04 Apr 2002 (23 years ago)
|
Date of dissolution: |
12 May 2016 |
Entity Number: |
2751351 |
ZIP code: |
07663
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
95 MAYHILL ST, SADDLE BROOK, NJ, United States, 07663 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
YOUNG HO PARK
|
DOS Process Agent
|
95 MAYHILL ST, SADDLE BROOK, NJ, United States, 07663
|
Agent
Name |
Role |
Address |
YOUNG HO PARK
|
Agent
|
88-01 QUEENS BLVD., ELMHURST, NY, 11373
|
Chief Executive Officer
Name |
Role |
Address |
YOUNG HO PARK
|
Chief Executive Officer
|
95 MAYHILL ST, SADDLE BROOK, NJ, United States, 07663
|
History
Start date |
End date |
Type |
Value |
2008-07-09
|
2009-04-06
|
Address
|
88-01 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|
2002-04-04
|
2008-07-09
|
Address
|
402 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160512000968
|
2016-05-12
|
CERTIFICATE OF DISSOLUTION
|
2016-05-12
|
140408007227
|
2014-04-08
|
BIENNIAL STATEMENT
|
2014-04-01
|
120518002743
|
2012-05-18
|
BIENNIAL STATEMENT
|
2012-04-01
|
100409003179
|
2010-04-09
|
BIENNIAL STATEMENT
|
2010-04-01
|
090406002552
|
2009-04-06
|
BIENNIAL STATEMENT
|
2008-04-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
187810
|
OL VIO
|
INVOICED
|
2012-07-12
|
250
|
OL - Other Violation
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State