Name: | F & M BUS-VAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1988 (37 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1238282 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 144-52 225TH STREET, LAURELTON, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL JENKINS | Chief Executive Officer | 144-52 225TH STREET, LAURELTON, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144-52 225TH STREET, LAURELTON, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
1988-02-25 | 1994-04-14 | Address | 144-52 225TH STREET, LAURELTON, NY, 11413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1798458 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020405002015 | 2002-04-05 | BIENNIAL STATEMENT | 2002-02-01 |
000517002369 | 2000-05-17 | BIENNIAL STATEMENT | 2000-02-01 |
980210002480 | 1998-02-10 | BIENNIAL STATEMENT | 1998-02-01 |
940414003131 | 1994-04-14 | BIENNIAL STATEMENT | 1994-02-01 |
930330003043 | 1993-03-30 | BIENNIAL STATEMENT | 1993-02-01 |
B606870-3 | 1988-02-25 | CERTIFICATE OF INCORPORATION | 1988-02-25 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State