FORD REGULATOR VALVE CORP.

Name: | FORD REGULATOR VALVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1989 (36 years ago) |
Entity Number: | 1375965 |
ZIP code: | 11237 |
County: | New York |
Place of Formation: | New York |
Address: | 500 STAGG STREET, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES S. PORTERA II | Chief Executive Officer | 500 STAGG STREET, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
CHARLES S. PORTERA II | DOS Process Agent | 500 STAGG STREET, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 500 STAGG STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-05-14 | Address | 199 VARET STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2015-08-03 | 2024-05-14 | Address | 199 VARET STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2015-08-03 | 2024-05-14 | Address | 199 VARET STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2013-08-07 | 2015-08-03 | Address | 199 VARET STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514002062 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
190805060115 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801006742 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006769 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130807006627 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State