Search icon

FODERA FINE ART CONSERVATION, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FODERA FINE ART CONSERVATION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1988 (38 years ago)
Date of dissolution: 30 Oct 2017
Entity Number: 1226277
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 845 3RD AVE, 11TH FL, NEW YORK, NY, United States, 10022
Principal Address: PETER FODERA, 115 W 30TH STREET #801, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLIOT SCHAEFFER ESQ DOS Process Agent 845 3RD AVE, 11TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PETER FODERA Chief Executive Officer 115 W 30TH STREET, #801, NEW YORK, NY, United States, 10001

Unique Entity ID

CAGE Code:
4UC88
UEI Expiration Date:
2015-03-31

Business Information

Activation Date:
2014-03-31
Initial Registration Date:
2007-08-08

Commercial and government entity program

CAGE number:
4UC88
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
KENNETH NEEDLEMAN

History

Start date End date Type Value
2012-02-22 2014-03-14 Address 450 SEVENTH AVE / SUITE 1400, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1994-01-27 2008-02-13 Address PETER FODERA, 24 WEST 30TH STREET, 10TH FLR., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-02-02 2008-02-13 Address 24 W. 30TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-02-02 1994-01-27 Address 24 W. 30TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1988-01-12 2012-02-22 Address 525 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171030000499 2017-10-30 CERTIFICATE OF DISSOLUTION 2017-10-30
161011000743 2016-10-11 CERTIFICATE OF AMENDMENT 2016-10-11
140314002450 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120222002355 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100218002596 2010-02-18 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State