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
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 5TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 5TH AVE, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1219814-DCA | Inactive | Business | 2006-02-24 | 2008-12-15 |
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) |
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 |
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