Name: | FELLER PRECISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1972 (52 years ago) |
Date of dissolution: | 08 Jun 2016 |
Entity Number: | 248812 |
ZIP code: | 10964 |
County: | Bronx |
Place of Formation: | New York |
Address: | 62 CLOSTER RD, PALISADES, NY, United States, 10964 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER FELLER | DOS Process Agent | 62 CLOSTER RD, PALISADES, NY, United States, 10964 |
Name | Role | Address |
---|---|---|
PETER FELLER | Chief Executive Officer | 62 CLOSTER RD, PALISADES, NY, United States, 10964 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-17 | 2006-12-08 | Address | 377 WESTERN HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
1995-03-27 | 2006-12-08 | Address | 377 WESTERN HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 2006-12-08 | Address | 377 WESTERN HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office) |
1995-03-27 | 1996-12-17 | Address | 120 N MAIN ST, NEW CITY, NY, 10956, 3717, USA (Type of address: Service of Process) |
1972-12-12 | 1995-03-27 | Address | 958 EDISON AVE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160608000049 | 2016-06-08 | CERTIFICATE OF DISSOLUTION | 2016-06-08 |
121218006182 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
110203002994 | 2011-02-03 | BIENNIAL STATEMENT | 2010-12-01 |
081210002449 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061208002268 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State