Name: | FCD DRYWALL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Branch of: | FCD DRYWALL, INC., Connecticut (Company Number 0697591) |
Entity Number: | 3542940 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Connecticut |
Principal Address: | 93 CARROLL AVE, BRIDGEPORT, CT, United States, 06607 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RICHARD COUBRON | Chief Executive Officer | 92 BREWSTER ST, STRATFORD, CT, United States, 06614 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179191 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
090925002224 | 2009-09-25 | BIENNIAL STATEMENT | 2009-07-01 |
070713000540 | 2007-07-13 | APPLICATION OF AUTHORITY | 2007-07-13 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State