Search icon

FOSTER SPORTSWEAR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FOSTER SPORTSWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1992 (33 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1603083
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 42 BELMONT AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE STANDER Chief Executive Officer 42 BELMONT AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
BRUCE STANDER DOS Process Agent 42 BELMONT AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2000-02-18 2004-02-12 Address 46 BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2000-02-18 2004-02-12 Address 46 BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
1998-03-04 2000-02-18 Address 2751 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1998-03-04 2004-02-12 Address 46 BELMONT AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1998-03-04 2000-02-18 Address 2751 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2101899 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100324003504 2010-03-24 BIENNIAL STATEMENT 2010-01-01
080319002374 2008-03-19 BIENNIAL STATEMENT 2008-01-01
060228002097 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040212002329 2004-02-12 BIENNIAL STATEMENT 2004-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
94871 CL VIO INVOICED 2008-05-16 300 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State