Name: | FINE & FANCY TOWNE CENTER OF SOUTH RICHMOND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1985 (40 years ago) |
Entity Number: | 1017819 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4830 arthur kill road, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4830 arthur kill road, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2024-07-26 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2023-08-07 | 2023-12-11 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2023-06-19 | 2023-08-07 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2020-08-12 | 2023-08-08 | Address | 2420 ARTHUR KILL RD., STE. 300, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2007-08-30 | 2020-08-12 | Address | 4830 ARTHUR KILL KROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1985-08-12 | 2023-06-19 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
1985-08-12 | 2007-08-30 | Address | 358 ST. MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808000104 | 2023-08-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-07 |
200812000311 | 2020-08-12 | CERTIFICATE OF CHANGE | 2020-08-12 |
070830000528 | 2007-08-30 | CERTIFICATE OF CHANGE | 2007-08-30 |
000925000239 | 2000-09-25 | ANNULMENT OF DISSOLUTION | 2000-09-25 |
DP-700267 | 1992-06-24 | DISSOLUTION BY PROCLAMATION | 1992-06-24 |
B256073-5 | 1985-08-12 | CERTIFICATE OF INCORPORATION | 1985-08-12 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State