Search icon

FORDHAM FULTON REALTY, CORP.

Company Details

Name: FORDHAM FULTON REALTY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2013 (12 years ago)
Entity Number: 4438972
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATT: THOMAS D. FEDELE, ESQ., 1501 BROADWAY STE 1610, NEW YORK, NY, United States, 10036
Principal Address: 530-540 169 STREET, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJMATTIE PERSAUD Chief Executive Officer 530-540 169 STREET, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
C/O BLECHER MENDEL & FEDELE, ESQS. DOS Process Agent ATT: THOMAS D. FEDELE, ESQ., 1501 BROADWAY STE 1610, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-04 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181221006175 2018-12-21 BIENNIAL STATEMENT 2017-07-01
160120006163 2016-01-20 BIENNIAL STATEMENT 2015-07-01
130731000736 2013-07-31 CERTIFICATE OF INCORPORATION 2013-07-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State