Search icon

212 FOSTER HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 212 FOSTER HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1979 (46 years ago)
Date of dissolution: 25 Apr 2014
Entity Number: 575714
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 18 NORTHLAND LN, ABERDEEN, NJ, United States, 07747
Address: 212 FOSTER AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARY BINDER Chief Executive Officer 18 NORHLAND LN, ABERDEEN, NJ, United States, 07747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 FOSTER AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2007-08-08 2009-08-27 Address 54 WESTBORO LANE, MONROE, NJ, 08831, USA (Type of address: Principal Executive Office)
2007-08-08 2009-08-27 Address 212 FOSTER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2003-08-18 2007-08-08 Address 212 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2003-08-18 2007-08-08 Address 212 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2001-08-03 2007-08-08 Address 54 WESTBORO LANE, MONROE, NJ, 08831, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200806018 2020-08-06 ASSUMED NAME LLC INITIAL FILING 2020-08-06
140425000712 2014-04-25 CERTIFICATE OF DISSOLUTION 2014-04-25
130820002477 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110901002596 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090827002009 2009-08-27 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State