Search icon

FUKAN INC.

Company Details

Name: FUKAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2003 (22 years ago)
Date of dissolution: 27 Jul 2016
Entity Number: 2954879
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 199-08 32ND AVE, BAYSIDE, NY, United States, 11358
Principal Address: 35-15 200TH ST, 1ST FL, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUN HAN Chief Executive Officer 199-08 32ND AVE, BAYSIDE, NY, United States, 11358

DOS Process Agent

Name Role Address
JUN HAN DOS Process Agent 199-08 32ND AVE, BAYSIDE, NY, United States, 11358

History

Start date End date Type Value
2011-09-20 2013-10-02 Address 29-33 200TH ST, APT 1R, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2011-09-20 2013-10-02 Address 29-33 200TH ST, APT 1R, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2011-09-20 2013-10-02 Address 29-33 200TH ST, APT 1R, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2009-09-01 2011-09-20 Address 199-08 32ND AVENUE, BAYSIDE, NY, 11358, USA (Type of address: Service of Process)
2009-09-01 2011-09-20 Address 199-08 32ND AVENUE, BAYSIDE, NY, 11358, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160727000974 2016-07-27 CERTIFICATE OF DISSOLUTION 2016-07-27
131002002314 2013-10-02 BIENNIAL STATEMENT 2013-09-01
110920002333 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090901002855 2009-09-01 BIENNIAL STATEMENT 2009-09-01
071026002159 2007-10-26 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1922991 CL VIO CREDITED 2014-12-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State