Search icon

FEL CORP.

Company Details

Name: FEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1925 (99 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 21432
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1623 E. 28TH STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
SOPHIE FELTON DOS Process Agent 1623 E. 28TH STREET, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1967-06-08 1985-07-09 Name FELTON INTERNATIONAL, INC.
1937-03-24 1964-12-14 Shares Share type: CAP, Number of shares: 0, Par value: 300000
1929-02-25 1937-03-24 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1925-11-27 1929-02-25 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1925-10-30 1967-06-08 Name FELTON CHEMICAL CO., INC.
1925-10-30 1925-11-27 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
DP-561620 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B471938-2 1987-03-19 ASSUMED NAME CORP INITIAL FILING 1987-03-19
B245138-3 1985-07-09 CERTIFICATE OF AMENDMENT 1985-07-09
765239-10 1969-06-23 CERTIFICATE OF AMENDMENT 1969-06-23
622842-3 1967-06-08 CERTIFICATE OF AMENDMENT 1967-06-08
469071 1964-12-14 CERTIFICATE OF AMENDMENT 1964-12-14
411571 1963-12-23 CERTIFICATE OF AMENDMENT 1963-12-23
5173-119 1937-03-24 CERTIFICATE OF AMENDMENT 1937-03-24
DES6615 1934-11-21 CERTIFICATE OF AMENDMENT 1934-11-21
3492-12 1929-02-25 CERTIFICATE OF AMENDMENT 1929-02-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State