Name: | F & J POLICE EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1970 (55 years ago) |
Entity Number: | 297404 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 378 EAST 161ST ST, BRONX, NY, United States, 10451 |
Principal Address: | 6 HIGH HILL FARM PL, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK D FUCHS | DOS Process Agent | 378 EAST 161ST ST, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
FREDERICK D FUCHS | Chief Executive Officer | 378 EAST 161ST ST, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-01 | 2012-10-11 | Address | 43 WESTCHESTER SQ, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2002-10-01 | 2006-10-11 | Address | 317 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2000-09-21 | 2006-10-11 | Address | 317 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
1998-10-16 | 2002-10-01 | Address | 43 WESTCHESTER SQ, BRONX, NY, 10451, USA (Type of address: Service of Process) |
1992-12-07 | 2002-10-01 | Address | 27 SCOTT PLACE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121011006221 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101006002997 | 2010-10-06 | BIENNIAL STATEMENT | 2010-10-01 |
080923003053 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
061011002782 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
041110002450 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State