Name: | FEDERAL BOILER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1999 (26 years ago) |
Date of dissolution: | 05 Apr 2024 |
Entity Number: | 2370665 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 2402 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FEDERAL BOILER CORP. | DOS Process Agent | 2402 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
THOMAS QUATRONI | Chief Executive Officer | 2402 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 2402 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2024-04-26 | Address | 2402 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-12 | 2023-09-12 | Address | 2402 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2024-04-26 | Address | 2402 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426003475 | 2024-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-05 |
230912000658 | 2023-09-12 | BIENNIAL STATEMENT | 2023-04-01 |
130422002138 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110426002555 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090330002994 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State