FULLCITY CONSULTING INC.

Name: | FULLCITY CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 2004 (21 years ago) |
Date of dissolution: | 09 Jan 2024 |
Entity Number: | 3026063 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 12 FRALEIGH STREET, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM ARONSON | DOS Process Agent | 12 FRALEIGH STREET, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
ADAM ARONSON | Chief Executive Officer | 12 FRALEIGH STREET, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-06 | 2024-02-01 | Address | 12 FRALEIGH STREET, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2021-04-06 | 2024-02-01 | Address | 12 FRALEIGH STREET, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2012-06-14 | 2021-04-06 | Address | 7472 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2012-06-14 | 2021-04-06 | Address | 7472 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2008-03-21 | 2012-06-14 | Address | 7472 SOUTH BROADWAY, REDHOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042260 | 2024-01-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-09 |
210406060655 | 2021-04-06 | BIENNIAL STATEMENT | 2020-03-01 |
120614002299 | 2012-06-14 | BIENNIAL STATEMENT | 2012-03-01 |
100331003682 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080321002472 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State