Name: | FOSTER-SMITH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1956 (69 years ago) |
Date of dissolution: | 23 Feb 1990 |
Entity Number: | 109398 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 AUSTIN BLVD, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON B. FOSTER ENTERPRISES, INC. | DOS Process Agent | 25 AUSTIN BLVD, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1980-01-18 | 1988-10-12 | Name | A & M TRADING CO., INC. |
1979-11-08 | 1980-01-18 | Name | SIMON B. FOSTER ENTERPRISES, INC. |
1956-01-13 | 1979-11-08 | Name | A & M TRADING CO., INC. |
1956-01-13 | 1979-11-08 | Address | 770 TENTH AVE, BORO MAN, NEW YORK CITY, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C273342-2 | 1999-04-28 | ASSUMED NAME CORP INITIAL FILING | 1999-04-28 |
C111138-3 | 1990-02-23 | CERTIFICATE OF DISSOLUTION | 1990-02-23 |
B694222-4 | 1988-10-12 | CERTIFICATE OF AMENDMENT | 1988-10-12 |
A636786-4 | 1980-01-18 | CERTIFICATE OF AMENDMENT | 1980-01-18 |
A619892-5 | 1979-11-08 | CERTIFICATE OF AMENDMENT | 1979-11-08 |
501989 | 1965-06-09 | CERTIFICATE OF MERGER | 1965-06-09 |
2308 | 1956-01-13 | CERTIFICATE OF INCORPORATION | 1956-01-13 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State