Name: | FERJA ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1973 (52 years ago) |
Date of dissolution: | 16 Apr 2004 |
Entity Number: | 252402 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 169 EAST 116TH STREET, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 EAST 116TH STREET, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
ADOLFO CARTAYA | Chief Executive Officer | 169 EAST 116TH STREET, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
1973-01-25 | 1999-09-20 | Address | 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040416000722 | 2004-04-16 | CERTIFICATE OF DISSOLUTION | 2004-04-16 |
990920002059 | 1999-09-20 | BIENNIAL STATEMENT | 1999-01-01 |
C263256-2 | 1998-08-07 | ASSUMED NAME CORP INITIAL FILING | 1998-08-07 |
B142941-2 | 1984-09-18 | ANNULMENT OF DISSOLUTION | 1984-09-18 |
DP-7155 | 1978-12-19 | DISSOLUTION BY PROCLAMATION | 1978-12-19 |
A45096-5 | 1973-01-25 | CERTIFICATE OF INCORPORATION | 1973-01-25 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State