Name: | FACTORY 2 U, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1987 (38 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1142233 |
ZIP code: | 12077 |
County: | Albany |
Place of Formation: | New York |
Address: | 8 WINDMILL DRIVE, GLENMONT, NY, United States, 12077 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN C MURPHY | DOS Process Agent | 8 WINDMILL DRIVE, GLENMONT, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
BRIAN C MURPHY | Chief Executive Officer | 8 WINDMILL DRIVE, GLENMONT, NY, United States, 12077 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-23 | 1997-05-05 | Address | BOX 250, 8 WINDMILL DRIVE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
1994-03-04 | 1994-03-23 | Address | 8 WINDMILL DRIVE, GLENMONT, NY, 12077, 0250, USA (Type of address: Chief Executive Officer) |
1994-03-04 | 1994-03-23 | Address | BRIAN MURPHY, 8 WINDMILL DRIVE, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office) |
1987-02-05 | 1997-05-05 | Address | KOPLOVITZ CAVALIER LYMAN, 99 PINE ST., POB 1279, ALBANY, NY, 12201, 1279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1483815 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970505002163 | 1997-05-05 | BIENNIAL STATEMENT | 1997-02-01 |
940323002007 | 1994-03-23 | BIENNIAL STATEMENT | 1994-02-01 |
940304002701 | 1994-03-04 | BIENNIAL STATEMENT | 1993-02-01 |
B454148-3 | 1987-02-05 | CERTIFICATE OF INCORPORATION | 1987-02-05 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State