Search icon

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