FOSTER SPORTSWEAR CORP.

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
Name | Role | Address |
---|---|---|
BRUCE STANDER | Chief Executive Officer | 42 BELMONT AVE, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
BRUCE STANDER | DOS Process Agent | 42 BELMONT AVE, BROOKLYN, NY, United States, 11212 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
94871 | CL VIO | INVOICED | 2008-05-16 | 300 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State