Name: | FORDHAM SUPPLY CO.,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1928 (97 years ago) |
Date of dissolution: | 16 Aug 2024 |
Entity Number: | 25286 |
ZIP code: | 10954 |
County: | Bronx |
Place of Formation: | New York |
Address: | 157 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT JACKSON | DOS Process Agent | 157 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
HAL REISER, BRAM FIERSTEIN | Chief Executive Officer | 157 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-28 | 2024-09-23 | Address | 157 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2019-02-28 | 2024-09-23 | Address | 157 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2016-11-01 | 2019-02-28 | Address | 2415 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
2016-10-06 | 2016-11-01 | Address | 2415 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
2004-12-10 | 2016-10-06 | Address | 2415 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923003741 | 2024-08-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-16 |
190228060095 | 2019-02-28 | BIENNIAL STATEMENT | 2018-11-01 |
161101007437 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
161006002002 | 2016-10-06 | AMENDMENT TO BIENNIAL STATEMENT | 2014-11-01 |
141104006274 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State