Name: | HJ FULTON TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Jul 2021 |
Entity Number: | 3908373 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 635 FULTON ST, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HJ FULTON TRADING INC. | DOS Process Agent | 635 FULTON ST, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
HAI BING HE | Chief Executive Officer | 635 FULTON ST, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-05 | 2022-04-07 | Address | 635 FULTON ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2020-02-05 | 2022-04-07 | Address | 635 FULTON ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2016-02-26 | 2020-02-05 | Address | 635 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2012-06-29 | 2020-02-05 | Address | 635 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2012-06-29 | 2020-02-05 | Address | 635 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220407003638 | 2021-07-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-23 |
200205060813 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
180201007601 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160226006085 | 2016-02-26 | BIENNIAL STATEMENT | 2016-02-01 |
140527002024 | 2014-05-27 | BIENNIAL STATEMENT | 2014-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2992654 | CL VIO | INVOICED | 2019-02-28 | 262.5 | CL - Consumer Law Violation |
188028 | OL VIO | INVOICED | 2012-03-19 | 250 | OL - Other Violation |
965713 | CNV_TFEE | INVOICED | 2011-09-16 | 7.46999979019165 | WT and WH - Transaction Fee |
965714 | RENEWAL | INVOICED | 2011-09-16 | 300 | Home Improvement Contractor License Renewal Fee |
1041088 | TRUSTFUNDHIC | INVOICED | 2009-07-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
965715 | RENEWAL | INVOICED | 2009-07-13 | 100 | Home Improvement Contractor License Renewal Fee |
1041090 | LICENSE | INVOICED | 2009-02-20 | 25 | Home Improvement Contractor License Fee |
1041089 | FINGERPRINT | INVOICED | 2009-02-20 | 75 | Fingerprint Fee |
1041091 | TRUSTFUNDHIC | INVOICED | 2009-02-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-02-13 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State