Name: | FULSTRAW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1979 (46 years ago) |
Date of dissolution: | 02 Nov 2015 |
Entity Number: | 538892 |
ZIP code: | 07608 |
County: | New York |
Place of Formation: | New York |
Address: | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Contact Details
Phone +1 718-858-8984
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Name | Role | Address |
---|---|---|
ALAN A ADES | Chief Executive Officer | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1376059-DCA | Inactive | Business | 2010-12-12 | 2011-01-11 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-15 | 1997-03-28 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1997-03-28 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office) |
1993-03-15 | 1997-03-28 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process) |
1986-05-06 | 1993-03-15 | Address | FRANKEL, HARVEY FRIEDMAN, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1979-02-15 | 1986-05-06 | Address | 919 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161109043 | 2016-11-09 | ASSUMED NAME LLC INITIAL FILING | 2016-11-09 |
151102000598 | 2015-11-02 | CERTIFICATE OF MERGER | 2015-11-02 |
150210006486 | 2015-02-10 | BIENNIAL STATEMENT | 2015-02-01 |
130207006584 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110224002123 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1026943 | RENEWAL | INVOICED | 2010-12-08 | 50 | Special Sale License Renewal Fee |
1026942 | LICENSE | INVOICED | 2010-11-03 | 50 | Special Sales License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State