Name: | FINE STAR ENTERPRISE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2007 (18 years ago) |
Date of dissolution: | 11 May 2022 |
Entity Number: | 3457851 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 57-48 157TH ST, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FINE STAR ENTERPRISE INC. | DOS Process Agent | 57-48 157TH ST, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
LIEN-CHU KU | Chief Executive Officer | 57-48 157TH ST, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2022-10-02 | Address | 57-48 157TH ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2011-04-08 | 2022-10-02 | Address | 57-48 157TH ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2009-03-11 | 2011-04-08 | Address | 57-48 157TH ST, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2009-03-11 | 2011-04-08 | Address | 57-48 157TH ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2009-03-11 | 2021-01-04 | Address | 57-48 157TH ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2007-01-05 | 2022-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-01-05 | 2009-03-11 | Address | 57-48 157TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221002000201 | 2022-05-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-11 |
210104062922 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190110060334 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170103007425 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150305006270 | 2015-03-05 | BIENNIAL STATEMENT | 2015-01-01 |
130118002266 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110408002284 | 2011-04-08 | BIENNIAL STATEMENT | 2011-01-01 |
090311002357 | 2009-03-11 | BIENNIAL STATEMENT | 2009-01-01 |
070105000210 | 2007-01-05 | CERTIFICATE OF INCORPORATION | 2007-01-05 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State