Search icon

MCFEEBOR SUPPLY CORP.

Company Details

Name: MCFEEBOR SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1987 (38 years ago)
Date of dissolution: 07 Jul 2008
Entity Number: 1196199
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 435 9TH ST, BROOKLYN, NY, United States, 11215
Principal Address: 710 FULTON ST, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER BORCHERS Chief Executive Officer 710 FULTON ST., BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
GRAHAM-GRAHAM DOS Process Agent 435 9TH ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1999-09-21 2001-08-03 Address 710 FULTON ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1995-06-14 1999-09-21 Address 65 WEST 96TH ST., NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1987-08-20 1999-09-21 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080707000464 2008-07-07 CERTIFICATE OF DISSOLUTION 2008-07-07
051011002144 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030731002405 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010803002581 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990921002440 1999-09-21 BIENNIAL STATEMENT 1999-08-01
970815002305 1997-08-15 BIENNIAL STATEMENT 1997-08-01
950614002465 1995-06-14 BIENNIAL STATEMENT 1993-08-01
B535843-4 1987-08-20 CERTIFICATE OF INCORPORATION 1987-08-20

Date of last update: 27 Feb 2025

Sources: New York Secretary of State