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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANK J CIECIERSKI | Chief Executive Officer | 1322 MERTENSIA RD, FARMINGTON, NY, United States, 14425 |
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) |
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