Search icon

JOHN FUSCO REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN FUSCO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1986 (39 years ago)
Date of dissolution: 17 Jun 2011
Entity Number: 1064061
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 12 OLD MYERS DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN A. FUSCO DOS Process Agent 12 OLD MYERS DRIVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JOHN A. FUSCO Chief Executive Officer 12 OLD MYERS DRIVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2000-03-29 2006-03-17 Address 12 OLD MYERS DRIVE, ALBANY, NY, 12205, 1902, USA (Type of address: Principal Executive Office)
2000-03-29 2006-03-17 Address 12 OLD MYERS DRIVE, ALBANY, NY, 12205, 1902, USA (Type of address: Service of Process)
1993-06-21 2000-03-29 Address 12 MYERS DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-06-21 2000-03-29 Address 12 MYERS DRIVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1986-03-11 2000-03-29 Address 12 MEYERS DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110617000553 2011-06-17 CERTIFICATE OF DISSOLUTION 2011-06-17
100325002047 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080312002900 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060317002648 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040318002703 2004-03-18 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State