FACOSULL CORP.

Name: | FACOSULL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2003 (22 years ago) |
Entity Number: | 2874530 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 165 WEST FOURTH ST, NEW YORK, NY, United States, 10014 |
Principal Address: | 165 WEST 4TH ST, NEW YORK, NY, United States, 10014 |
Contact Details
Phone +1 212-366-0608
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONOR SULLIVAN | Chief Executive Officer | 165 WEST 4TH ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
FACOSULL CORP. | DOS Process Agent | 165 WEST FOURTH ST, NEW YORK, NY, United States, 10014 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-21-118258 | No data | Alcohol sale | 2023-11-06 | 2023-11-06 | 2025-11-30 | 165 W 4TH ST, NEW YORK, NY, 10014 | Restaurant |
1166884-DCA | Inactive | Business | 2006-12-27 | No data | 2014-12-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-17 | 2021-02-09 | Address | 165 WEST FOURTH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2007-03-08 | 2011-02-17 | Address | 325 BROADWAY, SUITE 504, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2003-02-26 | 2022-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-02-26 | 2007-03-08 | Address | 325 BROADWAY, SUITE 504, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210209060374 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190225060283 | 2019-02-25 | BIENNIAL STATEMENT | 2019-02-01 |
170206006784 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
130312006917 | 2013-03-12 | BIENNIAL STATEMENT | 2013-02-01 |
110217002694 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1163476 | RENEWAL | INVOICED | 2012-12-07 | 510 | Two-Year License Fee |
621897 | CNV_PC | INVOICED | 2012-12-05 | 445 | Petition for revocable Consent - SWC Review Fee |
621906 | SWC-CON | INVOICED | 2012-03-01 | 5030.47021484375 | Sidewalk Consent Fee |
621907 | SWC-CON | INVOICED | 2011-02-14 | 4884.93994140625 | Sidewalk Consent Fee |
734116 | RENEWAL | INVOICED | 2010-12-10 | 510 | Two-Year License Fee |
621898 | CNV_PC | INVOICED | 2010-12-09 | 445 | Petition for revocable Consent - SWC Review Fee |
1475140 | SWC-CON | INVOICED | 2010-02-24 | 4765.580078125 | Sidewalk Consent Fee |
1475139 | SWC-CON | INVOICED | 2009-02-18 | 4640.2900390625 | Sidewalk Consent Fee |
621899 | CNV_PC | INVOICED | 2008-12-10 | 445 | Petition for revocable Consent - SWC Review Fee |
734117 | RENEWAL | INVOICED | 2008-12-10 | 510 | Two-Year License Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State