F & T MECHANICAL, INC.

Name: | F & T MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 2000 (25 years ago) |
Date of dissolution: | 09 Jun 2023 |
Entity Number: | 2514295 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 3275 STEINWAY STR, STE # 214, ASTORIA, NY, United States, 11103 |
Principal Address: | 3275 STEINWAY STR, STE #214, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
F & T MECHANICAL, INC. | DOS Process Agent | 3275 STEINWAY STR, STE # 214, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
FOTIOS TSALTAS | Chief Executive Officer | 3275 STEINWAY STR, STE #214, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-29 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-02 | 2022-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-08 | 2022-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-04 | 2023-06-09 | Address | 3275 STEINWAY STR, STE #214, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2020-05-04 | 2023-06-09 | Address | 3275 STEINWAY STR, STE # 214, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609004446 | 2023-06-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-09 |
200504061045 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006218 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160513006123 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
141110006706 | 2014-11-10 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State