Name: | FULLER DESIGNS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1992 (33 years ago) |
Date of dissolution: | 11 Aug 2016 |
Entity Number: | 1683888 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 23-03 45TH RD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23-03 45TH RD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
DANIEL FULLER | Chief Executive Officer | 23-03 45TH RD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-22 | 1996-12-30 | Address | 54-21 71ST STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1994-02-22 | 1996-12-30 | Address | 54-21 71ST STREET, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1992-12-01 | 1996-12-30 | Address | 54-21 71ST STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160811000182 | 2016-08-11 | CERTIFICATE OF DISSOLUTION | 2016-08-11 |
081201002832 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061121002443 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
050105002794 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
021121002529 | 2002-11-21 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State