Search icon

FLETCHER ACQUISITION CORP

Company Details

Name: FLETCHER ACQUISITION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2008 (17 years ago)
Date of dissolution: 05 Feb 2016
Entity Number: 3727249
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 492 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024
Principal Address: 492 AMSTERDAM AVENUE, SUITE 4 NORTH, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELEN HAVAM DOS Process Agent 492 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ROBERT PIEDRA Chief Executive Officer 492 AMSTERDAM AVENUE, SUITE 4 NORTH, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
160205000357 2016-02-05 CERTIFICATE OF DISSOLUTION 2016-02-05
121031002192 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101101002290 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081001000365 2008-10-01 CERTIFICATE OF INCORPORATION 2008-10-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3836235005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FLETCHER ACQUISITION CORP
Recipient Name Raw FLETCHER ACQUISITION CORP
Recipient DUNS 828648589
Recipient Address 492 AMSTERDAM AVE STE 4 NORT, NEW YORK, NEW YORK, NEW YORK, 10024-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 212.00
Face Value of Direct Loan 5000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State