-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
FOSTER INDUSTRIES, INC.
Company Details
Name: |
FOSTER INDUSTRIES, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
31 Jan 1946 (79 years ago)
|
Date of dissolution: |
24 Apr 1984 |
Entity Number: |
34832 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
Tennessee |
Address: |
358 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
FOSTER INDUSTRIES, INC.
|
DOS Process Agent
|
358 FIFTH AVE, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
1966-07-07
|
1984-03-20
|
Address
|
350 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1946-01-31
|
1966-07-07
|
Address
|
93 WORTH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C301160-1
|
2001-04-13
|
ASSUMED NAME CORP DISCONTINUANCE
|
2001-04-13
|
B249583-2
|
1985-07-19
|
ASSUMED NAME CORP INITIAL FILING
|
1985-07-19
|
B094228-2
|
1984-04-24
|
CERTIFICATE OF TERMINATION
|
1984-04-24
|
B081659-2
|
1984-03-20
|
CERTIFICATE OF AMENDMENT
|
1984-03-20
|
567879-2
|
1966-07-07
|
CERTIFICATE OF AMENDMENT
|
1966-07-07
|
F754-15
|
1946-01-31
|
APPLICATION OF AUTHORITY
|
1946-01-31
|
Date of last update: 02 Mar 2025
Sources:
New York Secretary of State