Name: | FULTON SERVICE SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 2012 (13 years ago) |
Date of dissolution: | 02 Jul 2024 |
Entity Number: | 4272319 |
ZIP code: | 13142 |
County: | Oswego |
Place of Formation: | New York |
Address: | 972 Centerville Road, PULASKI, NY, United States, 13142 |
Principal Address: | 972 CENTERVILLE ROAD, PULASKI, NY, United States, 13142 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FULTON SERVICE SOLUTIONS INC. | DOS Process Agent | 972 Centerville Road, PULASKI, NY, United States, 13142 |
Name | Role | Address |
---|---|---|
R. BRAMLEY PALM JR. | Chief Executive Officer | 972 CENTERVILLE ROAD, PULASKI, NY, United States, 13142 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 972 CENTERVILLE ROAD, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 972 CENTERVILLE ROAD, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-01 | 2024-07-02 | Address | 972 CENTERVILLE ROAD, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-02 | Address | 972 Centerville Road, PULASKI, NY, 13142, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702003316 | 2024-07-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-02 |
240701035544 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220809001628 | 2022-08-09 | BIENNIAL STATEMENT | 2022-07-01 |
210106060483 | 2021-01-06 | BIENNIAL STATEMENT | 2020-07-01 |
180702006716 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State