FLEET RECOVERY SVS, INC.

Name: | FLEET RECOVERY SVS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2022 |
Entity Number: | 4012454 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Address: | 621 ROCKAWAY STREET, STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLEET RECOVERY SVS, INC. | DOS Process Agent | 621 ROCKAWAY STREET, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
RUSSELL CASCARDO | Chief Executive Officer | 621 ROCKAWAY STREET, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-04 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-28 | 2022-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-02 | 2022-09-24 | Address | 621 ROCKAWAY STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
2018-10-04 | 2020-10-02 | Address | 621 ROCKAWAY STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
2018-10-04 | 2022-09-24 | Address | 621 ROCKAWAY STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220924000285 | 2022-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-04 |
201002061207 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181004006644 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161003008431 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141024006243 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State