Name: | FWC ACCOUNTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2022 |
Entity Number: | 4559046 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 135-27 38TH AVENUE, SUITE 105, FLUSHING, NY, United States, 11354 |
Principal Address: | 135-27 38TH AVENUE STE 105, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FEI WONG | DOS Process Agent | 135-27 38TH AVENUE, SUITE 105, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
FEI WONG | Chief Executive Officer | 135-27 38TH AVENUE STE 105, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-24 | 2023-02-03 | Address | 135-27 38TH AVENUE STE 105, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2019-07-24 | 2023-02-03 | Address | 135-27 38TH AVENUE, SUITE 105, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2017-11-01 | 2019-07-24 | Address | 135-27 38TH AVENUE, SUITE 105, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2015-07-17 | 2017-11-01 | Address | 135-27 38TH AVENUE, SUITE 110, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2014-04-09 | 2022-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-04-09 | 2015-07-17 | Address | 215-05 49TH AVENUE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203003600 | 2022-09-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-28 |
190724060216 | 2019-07-24 | BIENNIAL STATEMENT | 2018-04-01 |
171101000183 | 2017-11-01 | CERTIFICATE OF CHANGE | 2017-11-01 |
150717000029 | 2015-07-17 | CERTIFICATE OF CHANGE | 2015-07-17 |
140409010049 | 2014-04-09 | CERTIFICATE OF INCORPORATION | 2014-04-09 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State