Entity Number 3833408
Status Inactive
NameFU YUAN CONSTRUCTION INC
CountyQueens
Date of registration 14 Jul 2009 (15 years ago) 14 Jul 2009
Date of dissolution 17 Oct 2014 17 Oct 2014
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 54-26 152ND STREET, 1FL, FLUSHING, NY, United States, 11355
Address ZIP code 11355
Principal Address 54-26 152ND ST, 1ST FL, FLUSHING, NY, United States, 11355
Principal Address ZIP code 11355
Contact Details
Phone +1 646-410-1488
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
54-26 152ND STREET, 1FL, FLUSHING, NY, United States, 11355
DONG LIN
Chief Executive Officer
54-26 152ND ST, 1ST FL, FLUSHING, NY, United States, 11355
1343140-DCA
Inactive
Business
2010-01-20
2013-06-30
2009-07-14
2010-06-14
Address
44-37 COLLEGE POINT BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
141017000255
2014-10-17
CERTIFICATE OF DISSOLUTION
2014-10-17
110914002704
2011-09-14
BIENNIAL STATEMENT
2011-07-01
100614000851
2010-06-14
CERTIFICATE OF CHANGE
2010-06-14
090714000652
2009-07-14
CERTIFICATE OF INCORPORATION
2009-07-14
1006053
CNV_TFEE
INVOICED
2011-08-11
7.46999979019165
WT and WH - Transaction Fee
1006052
TRUSTFUNDHIC
INVOICED
2011-08-11
200
Home Improvement Contractor Trust Fund Enrollment Fee
1048001
RENEWAL
INVOICED
2011-08-11
100
Home Improvement Contractor License Renewal Fee
1006054
LICENSE
INVOICED
2010-01-20
75
Home Improvement Contractor License Fee
1006055
TRUSTFUNDHIC
INVOICED
2010-01-20
200
Home Improvement Contractor Trust Fund Enrollment Fee
1006051
FINGERPRINT
INVOICED
2010-01-20
150
Fingerprint Fee
Date of last update: 24 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts