Search icon

FULLER & D'ALBERT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10639 TIMBERIDGE ROAD, FAIRFAX, STATION, VA, United States, 22039

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN T HUZZARD Chief Executive Officer 3170 CAMPBELL DR, FAIRFAX, VA, United States, 22031

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State