FADA INDUSTRIES, INC.

Name: | FADA INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1975 (50 years ago) |
Date of dissolution: | 30 Dec 2008 |
Entity Number: | 362344 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 47-50 33RD ST., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-50 33RD ST., LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MARK LUCAS | Chief Executive Officer | 47-50 33RD ST., LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-26 | 2007-03-07 | Address | 47-50 33RD ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1999-03-04 | 2003-02-26 | Address | C/O FADA INDUSTRIES, 31-00 47TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1999-03-04 | 2003-02-26 | Address | 31-00 47TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1999-03-04 | 2003-02-26 | Address | 31-00 47TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1995-06-23 | 1999-03-04 | Address | 10 HILL VIEW, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130207043 | 2013-02-07 | ASSUMED NAME CORP DISCONTINUANCE | 2013-02-07 |
081230000830 | 2008-12-30 | CERTIFICATE OF MERGER | 2008-12-30 |
20080228068 | 2008-02-28 | ASSUMED NAME CORP INITIAL FILING | 2008-02-28 |
070307002704 | 2007-03-07 | BIENNIAL STATEMENT | 2007-02-01 |
050512002182 | 2005-05-12 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State