FULTON REIT CORPORATION

Name: | FULTON REIT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1998 (27 years ago) |
Date of dissolution: | 23 Nov 2021 |
Entity Number: | 2308788 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Principal Address: | 75 SOUTH FIRST STREET, FULTON, NY, United States, 13069 |
Address: | JEROME A MIRABITO, ESQ., 75 SOUTH FIRST STREET, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JEROME A MIRABITO, ESQ., 75 SOUTH FIRST STREET, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
MICHAEL J POLLOCK | Chief Executive Officer | 75 SOUTH FIRST STREET, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-30 | 2021-11-23 | Address | 75 SOUTH FIRST STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2004-11-30 | 2021-11-23 | Address | JEROME A MIRABITO, ESQ., 75 SOUTH FIRST STREET, FULTON, NY, 13069, USA (Type of address: Service of Process) |
2000-09-28 | 2004-11-30 | Address | 75 SOUTH FIRST ST, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
2000-09-28 | 2004-11-30 | Address | FULTON SAVINGS BANK, 75 SOUTH FIRST ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2000-09-28 | 2004-11-30 | Address | 75 SOUTH FIRST ST, FULTON, NY, 13069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211123002057 | 2021-11-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-23 |
181001007845 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007552 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141008006718 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121102002259 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State