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
Name | Role | Address |
---|---|---|
WALTER BORCHERS | Chief Executive Officer | 710 FULTON ST., BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
GRAHAM-GRAHAM | DOS Process Agent | 435 9TH ST, BROOKLYN, NY, United States, 11215 |
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) |
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