-
Home Page
›
-
Counties
›
-
Kings
›
-
11223
›
-
U BO SING CORP.
Company Details
Name: |
U BO SING CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Nov 2011 (14 years ago)
|
Date of dissolution: |
06 Mar 2019 |
Entity Number: |
4162634 |
ZIP code: |
11223
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
151 AVENUE U, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
151 AVENUE U, BROOKLYN, NY, United States, 11223
|
Chief Executive Officer
Name |
Role |
Address |
CHIU KUEN YAN
|
Chief Executive Officer
|
151 AVENUE U, BROOKLYN, NY, United States, 11223
|
History
Start date |
End date |
Type |
Value |
2016-03-17
|
2018-01-18
|
Address
|
1534 W 6TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190306000164
|
2019-03-06
|
CERTIFICATE OF DISSOLUTION
|
2019-03-06
|
180118006118
|
2018-01-18
|
BIENNIAL STATEMENT
|
2017-11-01
|
160317006323
|
2016-03-17
|
BIENNIAL STATEMENT
|
2015-11-01
|
111107000401
|
2011-11-07
|
CERTIFICATE OF INCORPORATION
|
2011-11-07
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2753123
|
WM VIO
|
INVOICED
|
2018-03-01
|
50
|
WM - W&M Violation
|
2753122
|
CL VIO
|
INVOICED
|
2018-03-01
|
175
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2018-02-15
|
Pleaded
|
LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR
|
1
|
1
|
No data
|
No data
|
2018-02-15
|
Pleaded
|
LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS
|
1
|
1
|
No data
|
No data
|
2018-02-15
|
Pleaded
|
RECEIPT DID NOT INCLUDE REQUIRED INFORMATION
|
1
|
1
|
No data
|
No data
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State