Name: | FULLER TOOL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1946 (79 years ago) |
Date of dissolution: | 21 Sep 2005 |
Entity Number: | 59426 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 152-35 10TH AVE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 50000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152-35 10TH AVE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
JUNE UCHIDA | Chief Executive Officer | 1106 TOJI HEIM 1-4 NANDEN-CHO, NISHIKUJO MINAMI-KU, Japan |
Start date | End date | Type | Value |
---|---|---|---|
1970-06-03 | 1970-06-03 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 10 |
1970-06-03 | 1970-06-03 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1000 |
1970-06-03 | 1981-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 16300, Par value: 0 |
1965-02-05 | 1965-02-05 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 10 |
1965-02-05 | 1970-06-03 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050921000996 | 2005-09-21 | CERTIFICATE OF DISSOLUTION | 2005-09-21 |
930924002341 | 1993-09-24 | BIENNIAL STATEMENT | 1993-07-01 |
930209002961 | 1993-02-09 | BIENNIAL STATEMENT | 1992-07-01 |
A795209-4 | 1981-09-03 | CERTIFICATE OF AMENDMENT | 1981-09-03 |
Z026364-3 | 1981-02-20 | ASSUMED NAME CORP INITIAL FILING | 1981-02-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State