Search icon

FULTON NURSING REALTY CORP.

Company Details

Name: FULTON NURSING REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1994 (31 years ago)
Date of dissolution: 14 Oct 2022
Entity Number: 1820121
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 377 OAK STREET, STE 110, GARDEN CITY, NY, United States, 11530
Principal Address: 377 OAK ST, STE 110, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 377 OAK STREET, STE 110, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DENISE R. COYLE Chief Executive Officer 377 OAK ST, STE 110, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2014-05-27 2023-03-27 Address 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer)
2006-05-17 2014-05-27 Address 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer)
2006-05-17 2023-03-27 Address 377 OAK STREET, STE 110, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-05-24 2006-05-17 Address 377 OAK ST, 4TH FL, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer)
1996-05-24 2006-05-17 Address 377 OAK ST, 4TH FL, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230327003212 2022-10-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-14
200515060037 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180502006200 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140527006317 2014-05-27 BIENNIAL STATEMENT 2014-05-01
120702002659 2012-07-02 BIENNIAL STATEMENT 2012-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State