Search icon

FU JIN, INC.

Company Details

Name: FU JIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2010 (15 years ago)
Date of dissolution: 20 Dec 2018
Entity Number: 3916332
ZIP code: 11738
County: Queens
Place of Formation: New York
Address: 1260 WAVERLY AVENUE, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FU JIN JIANG DOS Process Agent 1260 WAVERLY AVENUE, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
FU JIN JIANG Chief Executive Officer 1260 WAVERLY AVENUE, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2010-02-24 2014-05-07 Address 140-45 ASH AVENUE APT #421, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181220001032 2018-12-20 CERTIFICATE OF DISSOLUTION 2018-12-20
140507002415 2014-05-07 BIENNIAL STATEMENT 2014-02-01
100224000234 2010-02-24 CERTIFICATE OF INCORPORATION 2010-02-24

Court Cases

Court Case Summary

Filing Date:
2016-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
FU JIN, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State