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
Name | Role | Address |
---|---|---|
GREY FLESCHER | Chief Executive Officer | 20 OSCALESA RD, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 W 45TH STREET, NEW YORK, NY, United States, 10036 |
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) |
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