Name: | FULCONMUR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1977 (48 years ago) |
Date of dissolution: | 20 Aug 1997 |
Entity Number: | 444966 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 27 FULLER RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY W FULLER | DOS Process Agent | 27 FULLER RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BARRY W FULLER | Chief Executive Officer | 27 FULLER RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1977-08-15 | 1995-04-26 | Address | FARNSWORTH DRIVE, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200427048 | 2020-04-27 | ASSUMED NAME LLC INITIAL FILING | 2020-04-27 |
970820000124 | 1997-08-20 | CERTIFICATE OF DISSOLUTION | 1997-08-20 |
950426002143 | 1995-04-26 | BIENNIAL STATEMENT | 1993-08-01 |
A422242-4 | 1977-08-15 | CERTIFICATE OF INCORPORATION | 1977-08-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State