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
Name | Role | Address |
---|---|---|
BRADFORD REED | DOS Process Agent | 232 3 st, d301, Brooklyn, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
BRADFORD REED | Chief Executive Officer | 232 3RD ST STE D301, KMK 3FL TOP STAIRS, BROOKLYN, NY, United States, 11215 |
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) |
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