Search icon

FJL ENTERPRISES INC.

Company Details

Name: FJL ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2006 (19 years ago)
Date of dissolution: 11 Feb 2022
Entity Number: 3346649
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1322 MERTENSIA RD, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRANK J CIECIERSKI Chief Executive Officer 1322 MERTENSIA RD, FARMINGTON, NY, United States, 14425

History

Start date End date Type Value
2019-01-28 2022-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-05-19 2022-07-02 Address 1322 MERTENSIA RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2008-06-24 2010-05-19 Address 1322 MERTEUSIA RD, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
2008-06-24 2010-05-19 Address 1322 MERTEUSIA RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2006-04-10 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-04-10 2022-02-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2006-04-10 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220702001239 2022-02-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-11
SR-92426 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92427 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140418006005 2014-04-18 BIENNIAL STATEMENT 2014-04-01
120628002595 2012-06-28 BIENNIAL STATEMENT 2012-04-01
100519002160 2010-05-19 BIENNIAL STATEMENT 2010-04-01
080624002751 2008-06-24 BIENNIAL STATEMENT 2008-04-01
060410000778 2006-04-10 CERTIFICATE OF INCORPORATION 2006-04-10

Date of last update: 04 Feb 2025

Sources: New York Secretary of State