-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11778
›
-
FU-DA CORP.
Company Details
Name: |
FU-DA CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 Nov 2004 (20 years ago)
|
Date of dissolution: |
09 Apr 2015 |
Entity Number: |
3126317 |
ZIP code: |
11778
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
382 R25A, ROCKY POINT, NY, United States, 11778 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
382 R25A, ROCKY POINT, NY, United States, 11778
|
Chief Executive Officer
Name |
Role |
Address |
HSIANG YUN SHEN WU
|
Chief Executive Officer
|
382 R 25A, ROCKY POINT, NY, United States, 11778
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150409000091
|
2015-04-09
|
CERTIFICATE OF DISSOLUTION
|
2015-04-09
|
121115006340
|
2012-11-15
|
BIENNIAL STATEMENT
|
2012-11-01
|
101109002216
|
2010-11-09
|
BIENNIAL STATEMENT
|
2010-11-01
|
081103002503
|
2008-11-03
|
BIENNIAL STATEMENT
|
2008-11-01
|
061103002377
|
2006-11-03
|
BIENNIAL STATEMENT
|
2006-11-01
|
041116000041
|
2004-11-16
|
CERTIFICATE OF INCORPORATION
|
2004-11-16
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1402404
|
Fair Labor Standards Act
|
2014-04-14
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2014-04-14
|
Termination Date |
2014-04-22
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
PEREZ
|
Role |
Plaintiff
|
|
Name |
FU-DA CORP.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State