Search icon

FEDWAY IMPORTS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FEDWAY IMPORTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1988 (37 years ago)
Entity Number: 1278871
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 6 DUBON COURT #4, FARMINGDALE, NY, United States, 11735
Principal Address: 1900 HEMPSTEAD TPKE, STE 408, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD B LEVENTHAL Chief Executive Officer 1900 HEMPSTEAD TPKE, STE 408, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 DUBON COURT #4, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2010-08-19 2013-02-26 Address 1900 HEMPSTEAD TPKE, STE 408, EAST MEADOW, NY, 11554, 1702, USA (Type of address: Service of Process)
2008-07-11 2010-08-19 Address 1900 HEMPSTEAD TPKE, STE 408, EAST MEADOW, NY, 11554, 1702, USA (Type of address: Service of Process)
2003-06-26 2008-07-11 Address EAST MEADOW OFFICE PLAZA, 1900 HEMPSTEAD TPKE, STE 408, EAST MEADOW, NY, 11554, 1702, USA (Type of address: Service of Process)
1997-07-10 2003-06-26 Address EAST MEADOW OFFICE PLAZA, 1900 HEMPSTEAD TPKE STE 408, EAST MEADOW, NY, 11554, 1702, USA (Type of address: Service of Process)
1997-07-10 2008-07-11 Address EAST MEADOW OFFICE PLAZA, 1900 HEMPSTEAD TPKE STE 408, EAST MEADOW, NY, 11554, 1702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130226000892 2013-02-26 CERTIFICATE OF CHANGE 2013-02-26
120727002982 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100819002319 2010-08-19 BIENNIAL STATEMENT 2010-07-01
080711002515 2008-07-11 BIENNIAL STATEMENT 2008-07-01
061023000222 2006-10-23 ANNULMENT OF DISSOLUTION 2006-10-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State