Name: | FULTON PARK SITE 4 HOUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1972 (53 years ago) |
Entity Number: | 246923 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 2361 Nostrand Avenue, Brooklyn, NY, United States, 11210 |
Principal Address: | 1465A FLATBUSH AVE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 3
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
IRVRY LEYER | Chief Executive Officer | 1465A FLATBUSH AVE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
WILLIAM R. LUCAS | Agent | 1975 LINDEN BOULEVARD, ELMONT, NY, 11003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2361 Nostrand Avenue, Brooklyn, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-04-14 | Shares | Share type: PAR VALUE, Number of shares: 3, Par value: 10 |
2024-12-23 | 2025-03-19 | Shares | Share type: PAR VALUE, Number of shares: 3, Par value: 10 |
2024-02-12 | 2024-12-23 | Shares | Share type: PAR VALUE, Number of shares: 3, Par value: 10 |
2024-02-02 | 2024-02-12 | Shares | Share type: PAR VALUE, Number of shares: 3, Par value: 10 |
2023-05-09 | 2024-02-02 | Shares | Share type: PAR VALUE, Number of shares: 3, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220510000332 | 2022-05-10 | BIENNIAL STATEMENT | 2020-07-01 |
150311000611 | 2015-03-11 | CERTIFICATE OF AMENDMENT | 2015-03-11 |
141231002068 | 2014-12-31 | BIENNIAL STATEMENT | 2014-07-01 |
140325000531 | 2014-03-25 | CERTIFICATE OF CHANGE | 2014-03-25 |
20130307105 | 2013-03-07 | ASSUMED NAME CORP INITIAL FILING | 2013-03-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State