Search icon

F.G.F. ENTERPRISES CORP.

Headquarter

Company Details

Name: F.G.F. ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1965 (60 years ago)
Entity Number: 188196
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 232 3 st, d301, Brooklyn, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRADFORD REED DOS Process Agent 232 3 st, d301, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
BRADFORD REED Chief Executive Officer 232 3RD ST STE D301, KMK 3FL TOP STAIRS, BROOKLYN, NY, United States, 11215

Links between entities

Type:
Headquarter of
Company Number:
2994036
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0940786
State:
CONNECTICUT

History

Start date End date Type Value
2000-11-07 2013-10-15 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-09-13 2000-11-07 Address 120 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1994-06-01 1994-09-13 Address 120 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1965-06-14 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-06-14 1994-06-01 Address 595 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220415001702 2022-04-15 BIENNIAL STATEMENT 2021-06-01
131015000050 2013-10-15 CERTIFICATE OF AMENDMENT 2013-10-15
020517000101 2002-05-17 ANNULMENT OF DISSOLUTION 2002-05-17
DP-1520544 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
001107000546 2000-11-07 CERTIFICATE OF AMENDMENT 2000-11-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State