Name: | FAUCET ENFORCERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2113350 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 58 MAYFLOWER AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 MAYFLOWER AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-14 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-02-14 | 2025-01-07 | Address | 58 MAYFLOWER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107001839 | 2024-12-24 | CERTIFICATE OF PAYMENT OF TAXES | 2024-12-24 |
DP-1862074 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
970214000240 | 1997-02-14 | CERTIFICATE OF INCORPORATION | 1997-02-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9143678404 | 2021-02-16 | 0202 | PPP | 58 Mayflower Ave, New Rochelle, NY, 10801-1703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: New York Secretary of State