Search icon

FULLER DESIGNS AGENCY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-03 45TH RD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
DANIEL FULLER Chief Executive Officer 23-03 45TH RD, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113135591
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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