Search icon

FULTON STORES CAPITAL CORP.

Company Details

Name: FULTON STORES CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1990 (35 years ago)
Entity Number: 1411250
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1292 FULTON STREET, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1292 FULTON STREET, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
CONRAD GORDON Chief Executive Officer 1292 FULTON STREET, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
1990-01-03 1994-02-08 Address 3101 FAIRFIELD AVENUE, APT 11D, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002755 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120213002825 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100121002244 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080103002971 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060208002965 2006-02-08 BIENNIAL STATEMENT 2006-01-01

Court Cases

Court Case Summary

Filing Date:
2017-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ANDREWS
Party Role:
Plaintiff
Party Name:
FULTON STORES CAPITAL CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State