Search icon

FELIX SUPPLY HARDWARE STORE, CORP.

Company Details

Name: FELIX SUPPLY HARDWARE STORE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1992 (33 years ago)
Date of dissolution: 14 Oct 2016
Entity Number: 1639603
ZIP code: 10031
County: New York
Place of Formation: New York
Principal Address: 1060 PALISADE AVE, FORT LEE, NJ, United States, 07024
Address: 3650 BROADWAY, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3650 BROADWAY, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
FELIX FIGUEROA Chief Executive Officer 36 50 BROADWAY, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2010-05-18 2012-08-13 Address 1060 PALISADE AVE, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2010-05-18 2012-08-13 Address 3650 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2000-06-19 2010-05-18 Address 1060 PALISADE AVE, FORT LEE, NJ, 07024, 6328, USA (Type of address: Principal Executive Office)
1998-05-26 2010-05-18 Address ELIZABETH FIGUEROA, 3650 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1993-08-02 2010-05-18 Address 3650 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161014000266 2016-10-14 CERTIFICATE OF DISSOLUTION 2016-10-14
140619006302 2014-06-19 BIENNIAL STATEMENT 2014-05-01
120813002004 2012-08-13 BIENNIAL STATEMENT 2012-05-01
100518002002 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080703002042 2008-07-03 BIENNIAL STATEMENT 2008-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State