URBAN TERRAIN FORDHAM, INC.

Name: | URBAN TERRAIN FORDHAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1998 (27 years ago) |
Date of dissolution: | 19 Sep 2017 |
Entity Number: | 2224360 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2467 GRAND CONCOURSE, BRONX, NY, United States, 10468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IN BANG PARK | Chief Executive Officer | 2467 GRAND CONCOURSE, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2467 GRAND CONCOURSE, BRONX, NY, United States, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-13 | 2014-02-11 | Address | 2467 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
2000-05-31 | 2006-03-13 | Address | 221-33 59TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2000-05-31 | 2006-03-13 | Address | 2467 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office) |
1998-02-18 | 2006-03-13 | Address | 2467 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
1998-02-02 | 1998-02-18 | Address | 2469 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170919000506 | 2017-09-19 | CERTIFICATE OF DISSOLUTION | 2017-09-19 |
160202006921 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140211006244 | 2014-02-11 | BIENNIAL STATEMENT | 2014-02-01 |
120321002950 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100303002730 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State