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
Name | Role | Address |
---|---|---|
SOL COHEN | Chief Executive Officer | 2455 MCDONALD AVE, # 202, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
1190 FULTON, CORP. | DOS Process Agent | 2455 MCDONALD AVENUE, # 202, BROOKLYN, NY, United States, 11223 |
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) |
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