Search icon

3000 FULTON STREET, INC.

Company Details

Name: 3000 FULTON STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1995 (30 years ago)
Entity Number: 1917693
ZIP code: 11021
County: Kings
Place of Formation: New York
Principal Address: 120 GRANT AVE., BROOKLYN, NY, United States, 11208
Address: 31 A VALLEY VIEW ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. PRADEEP KHANIJOU Chief Executive Officer 31 A VALLEY VIEW ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
DR. PRADEEP KHANIJOU DOS Process Agent 31 A VALLEY VIEW ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 120 GRANT AVE., BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 31 A VALLEY VIEW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1999-05-14 2023-05-11 Address 120 GRANT AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1999-05-14 2023-05-11 Address 120 GRANT AVE., BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1997-05-14 1999-05-14 Address 116 GRANT AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
1997-05-14 1999-05-14 Address 116 GRANT AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1997-05-14 1999-05-14 Address 116 GRANT AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1995-05-01 1997-05-14 Address 3000 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1995-05-01 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230511003762 2023-05-11 BIENNIAL STATEMENT 2023-05-01
210708002975 2021-07-08 BIENNIAL STATEMENT 2021-07-08
170807006644 2017-08-07 BIENNIAL STATEMENT 2017-05-01
140108006801 2014-01-08 BIENNIAL STATEMENT 2013-05-01
110610002416 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090512002889 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070725002945 2007-07-25 BIENNIAL STATEMENT 2007-05-01
050621002548 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030603002419 2003-06-03 BIENNIAL STATEMENT 2003-05-01
010516002833 2001-05-16 BIENNIAL STATEMENT 2001-05-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State