FDF ENTERPRISES, INC.

Name: | FDF ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 2001 (24 years ago) |
Date of dissolution: | 30 Mar 2022 |
Entity Number: | 2610401 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | 64 BEVERLY ROAD, CHESTER, NY, United States, 10918 |
Principal Address: | 16 BALDWIN HILL RD, PO BOX 4794, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 BEVERLY ROAD, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
FRANK FINI | Chief Executive Officer | PO BOX 4794, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-27 | 2022-03-31 | Address | 64 BEVERLY ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2009-02-09 | 2014-10-27 | Address | 16 BALDWIN HILL RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
2009-02-09 | 2022-03-31 | Address | PO BOX 4794, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2005-04-18 | 2009-02-09 | Address | 16 BALDWIN HILL RD, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office) |
2005-04-18 | 2009-02-09 | Address | PO BOX 4794, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220331000784 | 2022-03-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-30 |
141027000083 | 2014-10-27 | CERTIFICATE OF CHANGE | 2014-10-27 |
090209002253 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
070223002429 | 2007-02-23 | BIENNIAL STATEMENT | 2007-02-01 |
050418002087 | 2005-04-18 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State