Search icon

455 FULTON REALTY CORP.

Company Details

Name: 455 FULTON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2006 (19 years ago)
Entity Number: 3353474
ZIP code: 10982
County: Rockland
Place of Formation: New York
Address: PO BOX 710, TALLMAN, NY, United States, 10982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
455 FULTON REALTY CORP. DOS Process Agent PO BOX 710, TALLMAN, NY, United States, 10982

Chief Executive Officer

Name Role Address
S. SCHNITZLER Chief Executive Officer PO BOX 710, TALLMAN, NY, United States, 10982

History

Start date End date Type Value
2022-08-19 2022-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-25 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-13 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-30 2020-10-27 Address PO BOX 710, TALLMAN, NY, 10982, USA (Type of address: Service of Process)
2011-08-24 2016-09-30 Address 19 SUZANNE DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201027060176 2020-10-27 BIENNIAL STATEMENT 2020-04-01
160930006076 2016-09-30 BIENNIAL STATEMENT 2016-04-01
120523002850 2012-05-23 BIENNIAL STATEMENT 2012-04-01
110824002246 2011-08-24 AMENDMENT TO BIENNIAL STATEMENT 2010-04-01
100421003539 2010-04-21 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State