FULTZ CORPORATION

Name: | FULTZ CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2005 (20 years ago) |
Entity Number: | 3196013 |
ZIP code: | 14441 |
County: | Yates |
Place of Formation: | New York |
Address: | 89 MAIN STREET, PO BOX 188, DRESDEN, NY, United States, 14441 |
Principal Address: | 89 MAIN ST, PO BOX 188, DRESDEN, NY, United States, 14441 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D. MARKFULTZ | Chief Executive Officer | 89 MAIN ST, PO BOX 188, DRESDEN, NY, United States, 14441 |
Name | Role | Address |
---|---|---|
ABTEX CORPORATION | DOS Process Agent | 89 MAIN STREET, PO BOX 188, DRESDEN, NY, United States, 14441 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-28 | 2025-06-10 | Address | 89 MAIN STREET, PO BOX 188, DRESDEN, NY, 14441, USA (Type of address: Service of Process) |
2007-04-11 | 2025-06-10 | Address | 89 MAIN ST, PO BOX 188, DRESDEN, NY, 14441, USA (Type of address: Chief Executive Officer) |
2005-05-05 | 2019-12-09 | Name | ABTEX CORPORATION |
2005-04-26 | 2005-05-05 | Name | ABTEX ACQUISITION CORPORATION |
2005-04-26 | 2018-11-28 | Address | 89 MAIN STREET, DRESDEN, NY, 14441, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610000804 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
191209000564 | 2019-12-09 | CERTIFICATE OF AMENDMENT | 2019-12-09 |
191204060891 | 2019-12-04 | BIENNIAL STATEMENT | 2019-04-01 |
181128006202 | 2018-11-28 | BIENNIAL STATEMENT | 2017-04-01 |
150401006957 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State