Name: | 145 FULT-ANN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1976 (49 years ago) |
Date of dissolution: | 27 May 2016 |
Entity Number: | 410484 |
ZIP code: | 10075 |
County: | Kings |
Place of Formation: | New York |
Address: | 4 E 80TH ST, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
145 FULT-ANN INC. | DOS Process Agent | 4 E 80TH ST, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
BOB ROBERTS | Chief Executive Officer | 4 E 80TH ST, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-14 | 2014-09-15 | Address | 4 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-09-14 | 2014-09-15 | Address | 4 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-09-14 | 2014-09-15 | Address | 4 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-05-17 | 2000-09-14 | Address | 10 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2000-09-14 | Address | 10 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160527000172 | 2016-05-27 | CERTIFICATE OF DISSOLUTION | 2016-05-27 |
20141001060 | 2014-10-01 | ASSUMED NAME CORP INITIAL FILING | 2014-10-01 |
140915006950 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
121001002139 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
100914002014 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State