Search icon

FU HAO GIFT SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FU HAO GIFT SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2007 (18 years ago)
Date of dissolution: 19 Apr 2018
Entity Number: 3461885
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 47B MOTT ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-962-9131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47B MOTT ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PUI LUI NG Chief Executive Officer 47B MOTT ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1378907-DCA Inactive Business 2010-12-13 2018-03-31

History

Start date End date Type Value
2007-01-12 2009-01-21 Address 47B MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180419000259 2018-04-19 CERTIFICATE OF DISSOLUTION 2018-04-19
170303007254 2017-03-03 BIENNIAL STATEMENT 2017-01-01
130117006071 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110126003113 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090121003055 2009-01-21 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2301240 RENEWAL2 INVOICED 2016-03-16 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1596041 RENEWAL2 INVOICED 2014-02-20 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1127917 RENEWAL INVOICED 2012-01-19 80 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1028897 LICENSE INVOICED 2010-12-13 60 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1028898 CNV_TFEE INVOICED 2010-12-13 1.200000047683716 WT and WH - Transaction Fee
109282 CL VIO INVOICED 2010-01-22 312.5 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State