Search icon

FORCE ENGINEERED PRODUCTS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FORCE ENGINEERED PRODUCTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID R. LITTLE Chief Executive Officer 5301 HOLLISTER ROAD, HOUSTON, TX, United States, 77040

History

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)

Filings

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