Name: | 1249 FULTON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2002 (23 years ago) |
Entity Number: | 2825108 |
ZIP code: | 11364 |
County: | Kings |
Place of Formation: | New York |
Address: | 230-11 53RD AVENUE, OAKLAND GARDEN, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH SHIN | Chief Executive Officer | 1249 FULTON ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
1249 FULTON CORP. | DOS Process Agent | 230-11 53RD AVENUE, OAKLAND GARDEN, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | PO BOX 580004, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-06-06 | Address | 1249 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-03 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-14 | 2023-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606004265 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
201215060321 | 2020-12-15 | BIENNIAL STATEMENT | 2020-10-01 |
190329060268 | 2019-03-29 | BIENNIAL STATEMENT | 2018-10-01 |
170509006134 | 2017-05-09 | BIENNIAL STATEMENT | 2016-10-01 |
121119002348 | 2012-11-19 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State