Search icon

435 FULTON OPERATING, INC.

Company Details

Name: 435 FULTON OPERATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2003 (22 years ago)
Date of dissolution: 02 Apr 2020
Entity Number: 2883133
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 560 5TH AVE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 718-858-2104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 560 5TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 5TH AVE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1219814-DCA Inactive Business 2006-02-24 2008-12-15

History

Start date End date Type Value
2003-03-17 2005-04-21 Address 560 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402000332 2020-04-02 CERTIFICATE OF MERGER 2020-04-02
190308060188 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170308006092 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150310006124 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130313006537 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110408002080 2011-04-08 BIENNIAL STATEMENT 2011-03-01
070426002517 2007-04-26 BIENNIAL STATEMENT 2007-03-01
050421002624 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030317000527 2003-03-17 CERTIFICATE OF INCORPORATION 2003-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
751036 SWC-CON INVOICED 2009-02-18 6701.990234375 Sidewalk Consent Fee
751037 SWC-CON INVOICED 2007-03-21 6431.60009765625 Sidewalk Consent Fee
751038 SWC-CON-LATE INVOICED 2006-09-12 100 Late Consent Fee
751039 SWC-CON INVOICED 2006-06-30 4116.60986328125 Sidewalk Consent Fee
751032 LICENSE INVOICED 2006-03-08 510 Two-Year License Fee
751035 CNV_PC INVOICED 2006-02-24 445 Petition for revocable Consent - SWC Review Fee
751033 PLANREVIEW INVOICED 2006-02-24 310 Plan Review Fee
751034 CNV_FS INVOICED 2006-02-24 1500 Comptroller's Office security fee - sidewalk cafT

Date of last update: 05 Feb 2025

Sources: New York Secretary of State