Name: | 1992 FULTON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1991 (33 years ago) |
Entity Number: | 1598853 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5600 A. BROADWAY, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB SELECHNIK | Chief Executive Officer | 5600 A. BROADWAY, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
JACOB SELECHNIK | DOS Process Agent | 5600 A. BROADWAY, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-16 | 2000-02-10 | Address | 2855 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
1993-12-16 | 2000-02-10 | Address | 2855 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office) |
1993-12-16 | 2000-02-10 | Address | 2855 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
1991-12-27 | 1993-12-16 | Address | 2855 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080729002734 | 2008-07-29 | BIENNIAL STATEMENT | 2008-12-01 |
060131002836 | 2006-01-31 | BIENNIAL STATEMENT | 2005-12-01 |
031218002025 | 2003-12-18 | BIENNIAL STATEMENT | 2003-12-01 |
011203002555 | 2001-12-03 | BIENNIAL STATEMENT | 2001-12-01 |
000210002654 | 2000-02-10 | BIENNIAL STATEMENT | 1999-12-01 |
971231002362 | 1997-12-31 | BIENNIAL STATEMENT | 1997-12-01 |
931216002020 | 1993-12-16 | BIENNIAL STATEMENT | 1993-12-01 |
911227000100 | 1991-12-27 | CERTIFICATE OF INCORPORATION | 1991-12-27 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State