Search icon

FOSEV CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FOSEV CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1998 (27 years ago)
Date of dissolution: 03 Aug 2016
Entity Number: 2323530
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVENUE / ROOM 200, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOSEV CONSTRUCTION CORP. DOS Process Agent 580 FIFTH AVENUE / ROOM 200, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ARTHUR J. MARGOLIN Chief Executive Officer 580 FIFTH AVENUE / ROOM 200, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
134038185
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-12 2015-01-05 Address 580 FIFTH AVENUE / ROOM 306, NEW YORK, NY, 10036, 4701, USA (Type of address: Service of Process)
2006-12-12 2015-01-05 Address 580 FIFTH AVENUE / ROOM 306, NEW YORK, NY, 10036, 4701, USA (Type of address: Chief Executive Officer)
2006-12-12 2015-01-05 Address 580 FIFTH AVENUE / ROOM 306, NEW YORK, NY, 10036, 4701, USA (Type of address: Principal Executive Office)
2005-01-21 2006-12-12 Address 580 FIFTH AVE, RM 306, NEW YORK, NY, 10036, 4701, USA (Type of address: Service of Process)
2005-01-21 2006-12-12 Address 580 FIFTH AVE, RM 306, NEW YORK, NY, 10036, 4701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160803000548 2016-08-03 CERTIFICATE OF DISSOLUTION 2016-08-03
150105008221 2015-01-05 BIENNIAL STATEMENT 2014-12-01
130109002241 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110105002057 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081119002852 2008-11-19 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State