FIERO BROTHERS INC.
Headquarter
Name: | FIERO BROTHERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1990 (35 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1466676 |
ZIP code: | 08830 |
County: | New York |
Place of Formation: | New York |
Address: | C/O M.D. OPPENHEIM, 485 ROUTE 1 SOUTH BLDG G, ISELIN, NJ, United States, 08830 |
Principal Address: | 6104 SOUTH WEST 55TH COURT, DAVIE, FL, United States, 33314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IVAN GREENSTEIN | DOS Process Agent | C/O M.D. OPPENHEIM, 485 ROUTE 1 SOUTH BLDG G, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
JOHN FIERO | Chief Executive Officer | 6104 SOUTH WEST 55TH COURT, DAVIE, FL, United States, 33314 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-07-25 | 2004-09-10 | Address | THE ATRIUM AT THE RAE PARKOHN, 8 JOHN WALSH, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2000-09-08 | 2002-07-25 | Address | 60 E 42ND ST, SUITE 843, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1998-08-27 | 2000-09-08 | Address | 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-06-01 | 1998-08-27 | Address | 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1991-07-16 | 1991-07-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751043 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
040910002834 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
020725002640 | 2002-07-25 | BIENNIAL STATEMENT | 2002-08-01 |
000908002547 | 2000-09-08 | BIENNIAL STATEMENT | 2000-08-01 |
980827002222 | 1998-08-27 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State