Search icon

FULTON PARK SITE 2 HOUSES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FULTON PARK SITE 2 HOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1972 (53 years ago)
Entity Number: 246926
ZIP code: 11580
County: Kings
Place of Formation: New York
Address: 43 N CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 3

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R LUCAS Chief Executive Officer 43 N CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE AMISTAD MANAGEMENT CORPORATION DOS Process Agent 43 N CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-09-19 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 3, Par value: 10
2023-06-30 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 3, Par value: 10
2023-04-06 2023-06-30 Shares Share type: PAR VALUE, Number of shares: 3, Par value: 10
1978-06-06 2015-05-01 Address CORPORATION, 16 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1972-07-17 2023-04-06 Shares Share type: PAR VALUE, Number of shares: 3, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
150501002000 2015-05-01 BIENNIAL STATEMENT 2014-07-01
C285013-2 2000-02-22 ASSUMED NAME CORP INITIAL FILING 2000-02-22
A491887-2 1978-06-06 CERTIFICATE OF AMENDMENT 1978-06-06
A2891-6 1972-07-17 CERTIFICATE OF INCORPORATION 1972-07-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State