F.P.S.L. INC.

Name: | F.P.S.L. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1988 (37 years ago) |
Date of dissolution: | 24 Mar 2008 |
Entity Number: | 1255961 |
ZIP code: | 10469 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2533 WILSON AVENUE, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUISEPPE DILUOZZO | Chief Executive Officer | STUDIO ONE, 107-10 QUEENS BLVD, NEW YORK, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
GUISEPPE DILUOZZO | DOS Process Agent | 2533 WILSON AVENUE, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-03 | 2002-04-01 | Address | 2533 WILSON AVENUE, BRONX, NY, 10469, 5608, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2000-05-03 | Address | 2412 TIEMAPP AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2000-05-03 | Address | 2412 TIEMAPP AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2000-05-03 | Address | 2412 TIEMAPP AVE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
1988-04-25 | 1993-03-05 | Address | 35 WEST GRAND STREET, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080324000858 | 2008-03-24 | CERTIFICATE OF DISSOLUTION | 2008-03-24 |
060428002008 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
040414002362 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020401002281 | 2002-04-01 | BIENNIAL STATEMENT | 2002-04-01 |
000503002773 | 2000-05-03 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State