Search icon

FU CHONG LONG INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FU CHONG LONG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2003 (22 years ago)
Date of dissolution: 08 Sep 2015
Entity Number: 2921697
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 27 CATHERINE STREET G/F, NEW YORK, NY, United States, 10002
Principal Address: 27 CATHERINE ST / G/F, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-341-8616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUAN LING SU Chief Executive Officer 27 CATHERINE ST / G/F, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 CATHERINE STREET G/F, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1433813-DCA Inactive Business 2012-06-13 2013-12-31
1201247-DCA Inactive Business 2005-06-20 2011-12-31

History

Start date End date Type Value
2005-08-11 2009-06-02 Address 27 CATHERINE ST / G/F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2005-08-11 2009-06-02 Address 27 CATHERINE ST / G/F, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2003-06-20 2009-06-02 Address 27 CATHERINE STREET G/F, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150908000541 2015-09-08 CERTIFICATE OF DISSOLUTION 2015-09-08
130722002065 2013-07-22 BIENNIAL STATEMENT 2013-06-01
110708002175 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090602002651 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070607002019 2007-06-07 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1518505 SCALE-01 INVOICED 2013-11-27 20 SCALE TO 33 LBS
210401 OL VIO INVOICED 2013-08-26 500 OL - Other Violation
217924 SS VIO INVOICED 2013-04-22 50 SS - State Surcharge (Tobacco)
217925 TP VIO INVOICED 2013-04-22 500 TP - Tobacco Fine Violation
217923 TS VIO INVOICED 2013-04-22 1000 TS - State Fines (Tobacco)
1475476 LICENSE INVOICED 2012-06-13 85 Cigarette Retail Dealer License Fee
191846 PL VIO INVOICED 2012-06-13 75 PL - Padlock Violation
326836 CNV_SI INVOICED 2011-07-19 20 SI - Certificate of Inspection fee (scales)
122731 CL VIO INVOICED 2011-04-15 300 CL - Consumer Law Violation
323508 CNV_SI INVOICED 2011-01-04 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State