Name: | 1155 FULTON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2000 (25 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2485378 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 7002 COLONIAL ROAD, BROOKLYN, NY, United States, 11209 |
Principal Address: | 7002 COLONIAL RD, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O AHMED ABOULESSAN | DOS Process Agent | 7002 COLONIAL ROAD, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ABDUL ABOULESSAN | Chief Executive Officer | 7002 COLONIAL RD, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-29 | 2004-05-20 | Address | 7002 COLONIAL RD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2002-03-29 | 2004-05-20 | Address | 7002 COLONIAL RD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2000-03-14 | 2000-12-05 | Address | 1159 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1731473 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
040520002346 | 2004-05-20 | BIENNIAL STATEMENT | 2004-03-01 |
020329002686 | 2002-03-29 | BIENNIAL STATEMENT | 2002-03-01 |
001205000448 | 2000-12-05 | CERTIFICATE OF CHANGE | 2000-12-05 |
000314000377 | 2000-03-14 | CERTIFICATE OF INCORPORATION | 2000-03-14 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State