FOL R&D, INC.

Name: | FOL R&D, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1993 (32 years ago) |
Date of dissolution: | 11 Mar 2005 |
Entity Number: | 1745364 |
ZIP code: | 60563 |
County: | Oneida |
Place of Formation: | New York |
Address: | 280 SHUMAN BLVD SUITE 170, NAPERVILLE, IL, United States, 60563 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN RAY | Chief Executive Officer | 280 SHUMAN BLVD SUITE 170, NAPERVILLE, IL, United States, 60563 |
Name | Role | Address |
---|---|---|
JOHN RAY | DOS Process Agent | 280 SHUMAN BLVD SUITE 170, NAPERVILLE, IL, United States, 60563 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-07 | 2003-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-09-14 | 2000-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-14 | 2003-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-08-14 | 2003-07-24 | Address | PO BOX 90015, 1 FRUIT OF THE LOOM DR, BOWLING GREEN, KY, 42102, 9015, USA (Type of address: Chief Executive Officer) |
1997-08-14 | 2003-07-24 | Address | ATTN TAX DEPT, 1 FRUIT OF THE LOOM DR, BOWLING GREEN, KY, 42102, 9015, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050311000634 | 2005-03-11 | CERTIFICATE OF DISSOLUTION | 2005-03-11 |
030724002660 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
030307000667 | 2003-03-07 | CERTIFICATE OF CHANGE | 2003-03-07 |
010716002671 | 2001-07-16 | BIENNIAL STATEMENT | 2001-07-01 |
001201000488 | 2000-12-01 | CERTIFICATE OF AMENDMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State