Search icon

1190 FULTON, CORP.

Company Details

Name: 1190 FULTON, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2018
Entity Number: 2658302
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2455 MCDONALD AVENUE, # 202, BROOKLYN, NY, United States, 11223
Principal Address: 2455 MCDONALD AVE, # 202, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOL COHEN Chief Executive Officer 2455 MCDONALD AVE, # 202, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
1190 FULTON, CORP. DOS Process Agent 2455 MCDONALD AVENUE, # 202, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2011-08-24 2016-06-21 Address 1190 MCDONALD AVE, # 202, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2009-08-18 2011-08-24 Address 1530 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2009-08-18 2011-08-24 Address 1530 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2009-08-18 2011-08-24 Address 1530 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2003-07-22 2009-08-18 Address 1514 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180925000217 2018-09-25 CERTIFICATE OF DISSOLUTION 2018-09-25
170706006640 2017-07-06 BIENNIAL STATEMENT 2017-07-01
160621006356 2016-06-21 BIENNIAL STATEMENT 2015-07-01
130806002164 2013-08-06 BIENNIAL STATEMENT 2013-07-01
110824002122 2011-08-24 BIENNIAL STATEMENT 2011-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State