Search icon

FLETCHER-SUTTON, INC.

Company Details

Name: FLETCHER-SUTTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2000 (24 years ago)
Date of dissolution: 08 Nov 2010
Entity Number: 2553382
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 35 W 45TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 20 OSCALESA RD, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREY FLESCHER Chief Executive Officer 20 OSCALESA RD, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 W 45TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-09-01 2008-09-18 Address 35 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-09-01 2008-09-18 Address 35 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-08-19 2006-09-01 Address 35 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-08-19 2006-09-01 Address 35 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-09-15 2006-09-01 Address 35 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101108000435 2010-11-08 CERTIFICATE OF DISSOLUTION 2010-11-08
080918002581 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060901002394 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041015002342 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020819002314 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000915000523 2000-09-15 CERTIFICATE OF INCORPORATION 2000-09-15

Date of last update: 20 Jan 2025

Sources: New York Secretary of State