Name: | FULLCUT MANUFACTURERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1958 (67 years ago) |
Date of dissolution: | 25 Sep 2009 |
Entity Number: | 113095 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 555 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAKS L BIRNBACH | Chief Executive Officer | 555 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-15 | 2000-09-01 | Address | 555 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-09-15 | 2000-09-01 | Address | 555 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-04-30 | 1998-09-15 | Address | 580 FIFTH AVENUE, SUITE 712, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1998-09-15 | Address | 580 FIFTH AVENUE, SUITE 712, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-04-30 | 1998-09-15 | Address | 580 FIFTH AVENUE, SUITE 712, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090925000169 | 2009-09-25 | CERTIFICATE OF DISSOLUTION | 2009-09-25 |
060831002678 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
041018002320 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
020909002214 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
000901002582 | 2000-09-01 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State