Name: | 8 FULTON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1972 (53 years ago) |
Entity Number: | 253261 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Address: | C/O TKR PROPERTY SERVICES, 430 16TH ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA SIMONIE | Chief Executive Officer | 8 OLD FULTON ST, APT 5S, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
8 FULTON CORP. | DOS Process Agent | C/O TKR PROPERTY SERVICES, 430 16TH ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 8 OLD FULTON ST, APT 5S, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-07-25 | 2025-04-10 | Address | C/O TKR PROPERTY SERVICES, 430 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2014-07-24 | 2025-04-10 | Address | 8 OLD FULTON ST, APT 5S, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2013-09-11 | 2014-07-24 | Address | 8 OLD FULTON ST, APT 5N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410003080 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
180725006221 | 2018-07-25 | BIENNIAL STATEMENT | 2018-07-01 |
160705006483 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140724006330 | 2014-07-24 | BIENNIAL STATEMENT | 2014-07-01 |
130911002318 | 2013-09-11 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State