Name: | RONG FA CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 2003 (21 years ago) |
Date of dissolution: | 02 Mar 2009 |
Entity Number: | 2978566 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 427 41ST ST, 3RD FL, BROOKLYN, NY, United States, 11232 |
Address: | 11 E BROADWAY, STE 6C, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEN KE RONG | Chief Executive Officer | 105 MADISON AVE, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
C C T S INC | DOS Process Agent | 11 E BROADWAY, STE 6C, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-18 | 2005-12-16 | Address | 11 EAST BROADWAY SUITE 6C, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090302000386 | 2009-03-02 | CERTIFICATE OF DISSOLUTION | 2009-03-02 |
071121002482 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
051216002544 | 2005-12-16 | BIENNIAL STATEMENT | 2005-11-01 |
031118000158 | 2003-11-18 | CERTIFICATE OF INCORPORATION | 2003-11-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State