Name: | FORCE ENGINEERED PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 2005 (20 years ago) |
Date of dissolution: | 13 Oct 2021 |
Entity Number: | 3223589 |
ZIP code: | 10005 |
County: | Cortland |
Place of Formation: | New York |
Principal Address: | 5301 HOLLISTER ROAD, HOUSTON, TX, United States, 77040 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FORCE ENGINEERED PRODUCTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID R. LITTLE | Chief Executive Officer | 5301 HOLLISTER ROAD, HOUSTON, TX, United States, 77040 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-13 | 2019-06-04 | Address | 7272 PINEMONT DR, HOUSTON, TX, 77040, USA (Type of address: Principal Executive Office) |
2013-06-13 | 2019-06-04 | Address | 7272 PINEMONT DR, HOUSTON, TX, 77040, USA (Type of address: Chief Executive Officer) |
2009-06-03 | 2013-06-13 | Address | 1810 EAST RACE ST, ALLENTOWN, PA, 18109, USA (Type of address: Principal Executive Office) |
2009-06-03 | 2013-06-13 | Address | 1810 EAST RACE ST, ALLENTOWN, PA, 18109, USA (Type of address: Chief Executive Officer) |
2007-07-06 | 2009-06-03 | Address | 3208 APPLEWOOD COURT, BETHLEHEM, PA, 18020, USA (Type of address: Chief Executive Officer) |
2007-07-06 | 2009-06-03 | Address | 517 BIERY'S BRIDGE ROAD, BETHLEHEM, PA, 18017, USA (Type of address: Principal Executive Office) |
2005-06-27 | 2013-06-18 | Address | 72 SOUTH MAIN ST, HOMER, NY, 13077, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211013002737 | 2021-10-08 | CERTIFICATE OF MERGER | 2021-10-08 |
210719001600 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190604061483 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-41647 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41646 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170601007462 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602007233 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130618000037 | 2013-06-18 | CERTIFICATE OF CHANGE | 2013-06-18 |
130613006598 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110914002220 | 2011-09-14 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State