Search icon

1992 FULTON REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JACOB SELECHNIK Chief Executive Officer 5600 A. BROADWAY, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
JACOB SELECHNIK DOS Process Agent 5600 A. BROADWAY, BRONX, NY, United States, 10463

History

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)

Filings

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