FU HAO INTERNATIONAL INC.

Name: | FU HAO INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2014 (11 years ago) |
Entity Number: | 4631961 |
ZIP code: | 11373 |
County: | Kings |
Place of Formation: | New York |
Address: | 90-30 43RD AVE, ELMHURST, NY, United States, 11373 |
Contact Details
Phone +1 917-257-7577
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BING GAO | Agent | 523 37TH STREET, BROOKLYN, NY, 11220 |
Name | Role | Address |
---|---|---|
BING GAO | DOS Process Agent | 90-30 43RD AVE, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
BING GAO | Chief Executive Officer | 90-30 43RD AVE, ELMHURST, NY, United States, 11373 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2060999-DCA | Inactive | Business | 2017-11-17 | No data |
2015586-DCA | Inactive | Business | 2014-11-17 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2024-09-23 | Address | 90-30 43RD AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2020-09-10 | 2024-09-23 | Address | 90-30 43RD AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2018-09-17 | 2020-09-10 | Address | 90-30 43RD AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2016-09-13 | 2024-09-23 | Address | 90-30 43RD AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2015-09-14 | 2018-09-17 | Address | 90-30 43RD AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923004057 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
220920001281 | 2022-09-20 | BIENNIAL STATEMENT | 2022-09-01 |
200910060224 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
180917006096 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
160913006235 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3340620 | LL VIO | INVOICED | 2021-06-23 | 250 | LL - License Violation |
3340259 | SCALE02 | INVOICED | 2021-06-22 | 40 | SCALE TO 661 LBS |
3119751 | RENEWAL | INVOICED | 2019-11-26 | 340 | Laundries License Renewal Fee |
3069269 | SCALE02 | INVOICED | 2019-08-02 | 40 | SCALE TO 661 LBS |
2693211 | BLUEDOT | INVOICED | 2017-11-13 | 340 | Laundries License Blue Dot Fee |
2693210 | LICENSE | CREDITED | 2017-11-13 | 85 | Laundries License Fee |
2551077 | SCALE02 | INVOICED | 2017-02-13 | 40 | SCALE TO 661 LBS |
2229068 | RENEWAL | INVOICED | 2015-12-07 | 340 | Laundry License Renewal Fee |
1882150 | LICENSE | INVOICED | 2014-11-13 | 255 | Laundry License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-01-03 | Pleaded | REFUND POLICY NOT CONSPICUOUSLY POSTED | 1 | No data | No data | No data |
2024-01-03 | Pleaded | Bills, tickets, cards, advertising and/or stationary issued by business do not contain laundry operator's name and/or address. | 1 | No data | No data | No data |
2021-06-22 | Pleaded | PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State