-
Home Page
›
-
Counties
›
-
Monroe
›
-
64138
›
-
FSC BREDSON, INC.
Company Details
Name: |
FSC BREDSON, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Feb 2006 (19 years ago)
|
Date of dissolution: |
24 Aug 2011 |
Entity Number: |
3314151 |
ZIP code: |
64138
|
County: |
Monroe |
Place of Formation: |
Missouri |
Address: |
8511 HILLCREST ROAD, SUITE 100, KANSAS CITY, MO, United States, 64138 |
Chief Executive Officer
Name |
Role |
Address |
HASU DOSHI
|
Chief Executive Officer
|
8511 HILLCREST ROAD, SUITE 100, KANSAS CITY, MO, United States, 64138
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
8511 HILLCREST ROAD, SUITE 100, KANSAS CITY, MO, United States, 64138
|
History
Start date |
End date |
Type |
Value |
2006-11-06
|
2011-08-24
|
Address
|
8511 HILLCREST ROAD STE 100, KANSAS CITY, MO, 64138, USA (Type of address: Service of Process)
|
2006-02-01
|
2006-11-06
|
Address
|
1124 MAIN ST., BLUE SPRINGS, MO, 64015, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110824000852
|
2011-08-24
|
SURRENDER OF AUTHORITY
|
2011-08-24
|
100311002255
|
2010-03-11
|
BIENNIAL STATEMENT
|
2010-02-01
|
080723000260
|
2008-07-23
|
CERTIFICATE OF AMENDMENT
|
2008-07-23
|
080215002243
|
2008-02-15
|
BIENNIAL STATEMENT
|
2008-02-01
|
061106000127
|
2006-11-06
|
CERTIFICATE OF CHANGE
|
2006-11-06
|
060201000376
|
2006-02-01
|
APPLICATION OF AUTHORITY
|
2006-02-01
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State