74 FONG'S TRADING, INC.

Name: | 74 FONG'S TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 2010 (15 years ago) |
Date of dissolution: | 24 Feb 2023 |
Entity Number: | 4021325 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 74 CANAL STREET,, NEW YORK, NY, United States, 10002 |
Principal Address: | 74 CANAL ST, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-343-0322
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FONG, TONY | DOS Process Agent | 74 CANAL STREET,, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
FONG, TONY | Chief Executive Officer | 74 CANAL ST, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1380534-DCA | Inactive | Business | 2011-01-11 | 2022-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2023-03-08 | Address | 74 CANAL ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2012-11-26 | 2023-03-08 | Address | 74 CANAL ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2010-11-18 | 2023-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-11-18 | 2023-03-08 | Address | 74 CANAL STREET,, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230308001440 | 2023-02-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-24 |
211221002933 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
121126002066 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101118000851 | 2010-11-18 | CERTIFICATE OF INCORPORATION | 2010-11-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3267913 | RENEWAL | INVOICED | 2020-12-10 | 200 | Tobacco Retail Dealer Renewal Fee |
2917387 | RENEWAL | INVOICED | 2018-10-26 | 200 | Tobacco Retail Dealer Renewal Fee |
2503532 | RENEWAL | INVOICED | 2016-12-03 | 110 | Cigarette Retail Dealer Renewal Fee |
2148512 | TP VIO | INVOICED | 2015-08-10 | 750 | TP - Tobacco Fine Violation |
1874054 | RENEWAL | INVOICED | 2014-11-05 | 110 | Cigarette Retail Dealer Renewal Fee |
220226 | SS VIO | INVOICED | 2013-05-07 | 50 | SS - State Surcharge (Tobacco) |
220225 | TS VIO | INVOICED | 2013-05-07 | 200 | TS - State Fines (Tobacco) |
1127787 | RENEWAL | INVOICED | 2012-10-22 | 110 | CRD Renewal Fee |
1065852 | CNV_TFEE | INVOICED | 2011-01-11 | 2.200000047683716 | WT and WH - Transaction Fee |
1065851 | LICENSE | INVOICED | 2011-01-11 | 110 | Cigarette Retail Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-08-06 | Settlement (Pre-Hearing) | SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State