Name: | F.T.I. TRUCK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 2001 (24 years ago) |
Date of dissolution: | 14 May 2015 |
Entity Number: | 2615218 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 570676, WHITESTONE, NY, United States, 11357 |
Principal Address: | 149-30 POWELLS COVE BLVD, PO BOX 570676, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 570676, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
FRANCESCA DISALVO | Chief Executive Officer | PO BOX 570676, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-06 | 2013-03-20 | Address | PO BOX 570676, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2007-03-20 | 2009-03-06 | Address | PO BOX 570676, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2005-04-13 | 2007-03-20 | Address | 149-30 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2005-04-13 | 2011-03-24 | Address | PO BOX 570-676, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2005-04-13 | 2007-03-20 | Address | 149-30 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2003-03-11 | 2005-04-13 | Address | 02-21 148TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2003-03-11 | 2005-04-13 | Address | 02-21 148TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2001-03-12 | 2005-04-13 | Address | FRANCESCA DISALVO, 02-21 148TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150514000611 | 2015-05-14 | CERTIFICATE OF DISSOLUTION | 2015-05-14 |
130320002427 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110324003362 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090306002522 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070320002501 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050413002450 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
030311002950 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
010312000750 | 2001-03-12 | CERTIFICATE OF INCORPORATION | 2001-03-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State