Search icon

FSK CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FSK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1996 (29 years ago)
Date of dissolution: 17 Nov 2011
Entity Number: 2012257
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 303 E 57TH STREET / UNIT 42F, NEW YORK, NY, United States, 10022
Principal Address: 303 E 57TH STREET / #42F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED P. GOLDHIRSCH Chief Executive Officer 303 E 57TH STREET / #42F, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 E 57TH STREET / UNIT 42F, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-08-28 2008-04-01 Address 303 EAST 57TH STREET, UNIT 42F, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-03-23 2008-04-01 Address 303 E 57TH ST, #42F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-03-23 2008-04-01 Address 303 E 57THS T, #42F, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-03-23 2007-08-28 Address 303 E 57TH ST, #42F, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-03-20 2004-03-23 Address 200 E 61ST ST, 40A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111117000801 2011-11-17 CERTIFICATE OF DISSOLUTION 2011-11-17
100326002115 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080401002870 2008-04-01 BIENNIAL STATEMENT 2008-03-01
070828000864 2007-08-28 CERTIFICATE OF MERGER 2007-08-28
060317002594 2006-03-17 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State