Search icon

374 FULTON REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 374 FULTON REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1995 (30 years ago)
Date of dissolution: 26 Jun 2006
Entity Number: 1932344
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 345 COURT ST, BROOKLYN, NY, United States, 11231
Principal Address: 35 HOWARD AVE, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
374 FULTON STREET REALTY INC DOS Process Agent 345 COURT ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
JOSEPH CHIRICO Chief Executive Officer 345 COURT ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2001-06-15 2005-08-04 Address 372 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2001-06-15 2005-08-04 Address 35 HOWARD AVE, STATEN ISLAND, NY, 00000, USA (Type of address: Principal Executive Office)
1997-08-13 2001-06-15 Address 374 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1997-08-13 2001-06-15 Address 374 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1997-08-13 2005-08-04 Address 374 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060626000511 2006-06-26 CERTIFICATE OF DISSOLUTION 2006-06-26
050804002552 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030605002151 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010615002505 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990622002588 1999-06-22 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State