Search icon

FULTON WINDOWS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FULTON WINDOWS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1998 (27 years ago)
Date of dissolution: 29 Feb 2012
Entity Number: 2302736
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 275 BRITANNIA ROAD EAST, MISSISSAUGA ONTARIO, Canada, L4Z-2E
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPROATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
EDWIN HATHAWAY Chief Executive Officer 2524 OLYMPIC BLVD / SUITE 525E, SANTA MONICA, CA, United States, 90404

Links between entities

Type:
Headquarter of
Company Number:
F03000004957
State:
FLORIDA

History

Start date End date Type Value
2008-09-03 2010-09-17 Address 2524 OLYMPIC BLVD, SUITE 525E, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2007-12-31 2010-09-17 Address 275 BRITANNIA ROAD EAST, MISSISSAUGA ONTARIO, CAN (Type of address: Principal Executive Office)
2007-12-31 2008-09-03 Address 275 BRITANNIA ROAD EAST, MISSISSAUGA ONTARIO, CAN (Type of address: Chief Executive Officer)
2007-12-31 2010-09-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-04 2007-12-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120229000291 2012-02-29 CERTIFICATE OF DISSOLUTION 2012-02-29
100917002056 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080903002291 2008-09-03 BIENNIAL STATEMENT 2008-09-01
071231002766 2007-12-31 BIENNIAL STATEMENT 2006-09-01
051004000553 2005-10-04 CERTIFICATE OF CHANGE 2005-10-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State