Name: | FDA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1991 (34 years ago) |
Date of dissolution: | 06 May 2010 |
Entity Number: | 1508821 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 100 A 7TH ST, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP F FARRELL | Chief Executive Officer | 100 A 7TH ST, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 A 7TH ST, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-15 | 2009-02-09 | Address | 100 A 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2001-02-15 | 2009-02-09 | Address | 100 A 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2001-02-15 | 2009-02-09 | Address | 100 A 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-06-09 | 2001-02-15 | Address | 671 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 2001-02-15 | Address | 671 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100506000602 | 2010-05-06 | CERTIFICATE OF DISSOLUTION | 2010-05-06 |
090209002711 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
070329002199 | 2007-03-29 | BIENNIAL STATEMENT | 2007-02-01 |
050405002099 | 2005-04-05 | BIENNIAL STATEMENT | 2005-02-01 |
030319002020 | 2003-03-19 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State