Search icon

FP SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FP SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2011 (14 years ago)
Date of dissolution: 28 Oct 2013
Entity Number: 4128196
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: C/O R.K. BAZURO SERVICES, INC., 111 FLORAL BLVD., FLORAL PARK, NY, United States, 11001
Principal Address: 111 FLORAL BLVD, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH BAZURO DOS Process Agent C/O R.K. BAZURO SERVICES, INC., 111 FLORAL BLVD., FLORAL PARK, NY, United States, 11001

Agent

Name Role Address
R. K. BAZURO SERVICES INC. Agent 111 FLORAL BLVD., FLORAL PARK, NY, 11001

Chief Executive Officer

Name Role Address
RALPH K BAZURO Chief Executive Officer 111 FLORAL BLVD, FLORAL PARK, NY, United States, 11001

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
DAN FEINBERG
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2492022
Trade Name:
FP SERVICES INC

History

Start date End date Type Value
2011-08-09 2011-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-08-09 2011-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131028000318 2013-10-28 CERTIFICATE OF DISSOLUTION 2013-10-28
130819002145 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110921000083 2011-09-21 CERTIFICATE OF CHANGE 2011-09-21
110809000215 2011-08-09 CERTIFICATE OF INCORPORATION 2011-08-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State