Search icon

F.T.I. TRUCK CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 570676, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
FRANCESCA DISALVO Chief Executive Officer PO BOX 570676, WHITESTONE, NY, United States, 11357

History

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)

Filings

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