Search icon

FULSTRAW, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

Chief Executive Officer

Name Role Address
ALAN A ADES Chief Executive Officer 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

Licenses

Number Status Type Date End date
1376059-DCA Inactive Business 2010-12-12 2011-01-11

History

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)

Filings

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

Fine And Fees

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