Search icon

FLEETWOOD PARTNERS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FLEETWOOD PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1961 (64 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 140089
ZIP code: 10166
County: Suffolk
Place of Formation: New York
Address: C/O CORTER GROUP, INC., 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CORTER GROUP, INC., 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
NEAL A. KAYES Chief Executive Officer C/O CORTER GROUP, INC., 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Links between entities

Type:
Headquarter of
Company Number:
P12362
State:
FLORIDA

History

Start date End date Type Value
1979-02-09 1995-04-13 Address 61 E. INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1961-11-10 1990-08-09 Name THE LOVESHAW CORPORATION
1961-08-07 1961-11-10 Name LOVESHAW MANUFACTURING CO., INC.
1961-08-07 1961-09-13 Shares Share type: CAP, Number of shares: 0, Par value: 2000
1961-08-07 1979-02-09 Address 595 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1684501 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
970808002019 1997-08-08 BIENNIAL STATEMENT 1997-08-01
950413002184 1995-04-13 BIENNIAL STATEMENT 1993-08-01
900809000406 1990-08-09 CERTIFICATE OF AMENDMENT 1990-08-09
B650501-1 1988-06-10 ASSUMED NAME CORP INITIAL FILING 1988-06-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State