FEDERAL PUMP CORPORATION

Name: | FEDERAL PUMP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1935 (90 years ago) |
Date of dissolution: | 16 Jan 2019 |
Entity Number: | 48442 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 1144 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JOHN MAROSCIA | Chief Executive Officer | 1144 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1144 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-21 | 2015-04-01 | Address | 1144 UTICA AVENUE, BROOKLYN, NY, 11203, 5392, USA (Type of address: Chief Executive Officer) |
1990-05-22 | 1993-06-21 | Address | S. ROBERT ROSEN, 1144 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1935-04-24 | 1944-01-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1935-04-24 | 1990-05-22 | Address | 570 7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190116000477 | 2019-01-16 | CERTIFICATE OF DISSOLUTION | 2019-01-16 |
171120006121 | 2017-11-20 | BIENNIAL STATEMENT | 2017-04-01 |
150401007160 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006555 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
20130221051 | 2013-02-21 | ASSUMED NAME CORP INITIAL FILING | 2013-02-21 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State