Search icon

FWC ACCOUNTING INC.

Company Details

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

DOS Process Agent

Name Role Address
FEI WONG DOS Process Agent 135-27 38TH AVENUE, SUITE 105, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
FEI WONG Chief Executive Officer 135-27 38TH AVENUE STE 105, FLUSHING, NY, United States, 11354

History

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)

Filings

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