Name: | F SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1994 (30 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1874017 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 200 OLD COUNTRY RD, MINEOLA, NY, United States, 11501 |
Principal Address: | 65-12 FRESH MEADOW LN, FLUSHING, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATTORNEY AT LAW JOSEPH A MULE | DOS Process Agent | 200 OLD COUNTRY RD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
FIORE T FINELLI | Chief Executive Officer | 65-12 FRESH MEADOW LN, FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-18 | 2005-01-06 | Address | 61-45 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
2001-01-18 | 2005-01-06 | Address | 61-45 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office) |
1997-01-02 | 2001-01-18 | Address | 29-11 39TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-01-02 | 2001-01-18 | Address | 29-11 39TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1994-12-07 | 2000-11-24 | Address | THREE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246395 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
050106002609 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
010118002205 | 2001-01-18 | AMENDMENT TO BIENNIAL STATEMENT | 2000-12-01 |
001124002227 | 2000-11-24 | BIENNIAL STATEMENT | 2000-12-01 |
981208002100 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
970102002011 | 1997-01-02 | BIENNIAL STATEMENT | 1996-12-01 |
941207000523 | 1994-12-07 | CERTIFICATE OF INCORPORATION | 1994-12-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9601216 | Employee Retirement Income Security Act (ERISA) | 1996-03-18 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SCHUCK |
Role | Plaintiff |
Name | F SYSTEMS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2002-03-01 |
Termination Date | 2002-07-16 |
Section | 1132 |
Status | Terminated |
Parties
Name | JACOBSON |
Role | Plaintiff |
Name | F SYSTEMS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2002-10-08 |
Termination Date | 2003-03-06 |
Section | 1132 |
Status | Terminated |
Parties
Name | JACOBSON |
Role | Plaintiff |
Name | F SYSTEMS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2001-10-10 |
Termination Date | 2001-12-28 |
Section | 1132 |
Status | Terminated |
Parties
Name | JACOBSON |
Role | Plaintiff |
Name | F SYSTEMS, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State