Name: | CONTINENTAL FERTILIZER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1993 (32 years ago) |
Date of dissolution: | 20 Jan 2000 |
Entity Number: | 1740444 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 LEXINGTON AVE, 26TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 641 LEXINGTON AVE, 26TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JACQUES E LENNON | Chief Executive Officer | 641 LEXINGTON AVE, 26TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-10 | 1999-08-16 | Address | 641 LEXINGTON AVE, 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-07-08 | 1999-08-16 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000120000044 | 2000-01-20 | CERTIFICATE OF DISSOLUTION | 2000-01-20 |
990816002259 | 1999-08-16 | BIENNIAL STATEMENT | 1999-07-01 |
970718002486 | 1997-07-18 | BIENNIAL STATEMENT | 1997-07-01 |
960110002238 | 1996-01-10 | BIENNIAL STATEMENT | 1995-07-01 |
930708000338 | 1993-07-08 | CERTIFICATE OF INCORPORATION | 1993-07-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State