FULLER & D'ALBERT, INC.

Name: | FULLER & D'ALBERT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1995 (30 years ago) |
Date of dissolution: | 01 Feb 2013 |
Entity Number: | 1902385 |
ZIP code: | 22039 |
County: | Rensselaer |
Place of Formation: | District of Columbia |
Address: | 10639 TIMBERIDGE ROAD, FAIRFAX, STATION, VA, United States, 22039 |
Principal Address: | JOHN HUZZARD, 3170 CAMPBELL DR, FAIRFAX, VA, United States, 22031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10639 TIMBERIDGE ROAD, FAIRFAX, STATION, VA, United States, 22039 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN T HUZZARD | Chief Executive Officer | 3170 CAMPBELL DR, FAIRFAX, VA, United States, 22031 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-04 | 2013-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-13 | 2013-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-03 | 2012-06-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-03-03 | 2012-10-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-02-26 | 2009-03-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130201000235 | 2013-02-01 | SURRENDER OF AUTHORITY | 2013-02-01 |
121004000580 | 2012-10-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-04 |
120613000559 | 2012-06-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-13 |
090303000715 | 2009-03-03 | CERTIFICATE OF CHANGE | 2009-03-03 |
090226003051 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State