Search icon

FLUOROCARBON COMPONENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLUOROCARBON COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1976 (49 years ago)
Entity Number: 416123
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 20 MOORES ROAD, MALVERN, PA, United States, 19355
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SUNG YU Chief Executive Officer 1 NEW BOND STREET, WORCESTER, MA, United States, 01615

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 31500 SOLON ROAD, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 1 NEW BOND STREET, WORCESTER, MA, 01615, USA (Type of address: Chief Executive Officer)
2020-11-18 2024-11-04 Address 31500 SOLON ROAD, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104003196 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221117001002 2022-11-17 BIENNIAL STATEMENT 2022-11-01
201118060075 2020-11-18 BIENNIAL STATEMENT 2020-11-01
SR-6520 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6519 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State