Search icon

F & J CATALOG SALES, INC.

Company Details

Name: F & J CATALOG SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1994 (31 years ago)
Date of dissolution: 02 Jan 2015
Entity Number: 1822504
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7709 5TH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7709 5TH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
STEPHEN J POSTLER Chief Executive Officer 7709 5TH AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2002-04-19 2008-05-19 Address 7710 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2002-04-19 2008-05-19 Address 7710 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2002-04-19 2008-05-19 Address 7710 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1996-12-27 2002-04-19 Address 7710 FIFTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1996-12-27 2002-04-19 Address 7710 FIFTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1994-05-20 2002-04-19 Address 7710 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150102000595 2015-01-02 CERTIFICATE OF DISSOLUTION 2015-01-02
080519003069 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060505003209 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040720002390 2004-07-20 BIENNIAL STATEMENT 2004-05-01
020419002639 2002-04-19 BIENNIAL STATEMENT 2002-05-01
961227002103 1996-12-27 BIENNIAL STATEMENT 1996-05-01
940520000223 1994-05-20 CERTIFICATE OF INCORPORATION 1994-05-20

Date of last update: 25 Feb 2025

Sources: New York Secretary of State