Search icon

FOTI & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOTI & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1994 (31 years ago)
Date of dissolution: 01 Nov 2021
Entity Number: 1852398
ZIP code: 89052
County: New York
Place of Formation: New York
Address: 2172 CUMBERLAND HILL DRIVE, HENDERSON, NV, United States, 89052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCO FOTI Chief Executive Officer 2172 CUMBERLAND HILL DRIVE, HENDERSON, NV, United States, 89052

DOS Process Agent

Name Role Address
FOTI & ASSOCIATES, INC. DOS Process Agent 2172 CUMBERLAND HILL DRIVE, HENDERSON, NV, United States, 89052

Form 5500 Series

Employer Identification Number (EIN):
133788992
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-01 2022-06-28 Address 2172 CUMBERLAND HILL DRIVE, HENDERSON, NV, 89052, USA (Type of address: Service of Process)
2018-09-06 2022-06-28 Address 2172 CUMBERLAND HILL DRIVE, HENDERSON, NV, 89052, USA (Type of address: Chief Executive Officer)
2018-09-06 2020-09-01 Address 2172 CUMNERLAND HILL DRIVE, HENDERSON, NV, 89052, USA (Type of address: Service of Process)
2016-09-01 2018-09-06 Address 3431 SECOND STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2016-09-01 2018-09-06 Address 3431 SECOND STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220628002918 2021-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-01
200901060757 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180906006911 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160901006946 2016-09-01 BIENNIAL STATEMENT 2016-09-01
120913006090 2012-09-13 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State