Search icon

F SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ATTORNEY AT LAW JOSEPH A MULE DOS Process Agent 200 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
FIORE T FINELLI Chief Executive Officer 65-12 FRESH MEADOW LN, FLUSHING, NY, United States, 11365

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9601216 Employee Retirement Income Security Act (ERISA) 1996-03-18 default
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 monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1996-03-18
Termination Date 1997-03-24
Section 1132

Parties

Name SCHUCK
Role Plaintiff
Name F SYSTEMS, INC.
Role Defendant
0201342 Employee Retirement Income Security Act (ERISA) 2002-03-01 voluntarily
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
0205427 Employee Retirement Income Security Act (ERISA) 2002-10-08 default
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
0106692 Employee Retirement Income Security Act (ERISA) 2001-10-10 voluntarily
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