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