Name: | FELCO BODY WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1946 (78 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 60401 |
ZIP code: | 12222 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 369 KINGSLAND AVE, BROOKLYN, NY, United States, 11222 |
Address: | 369 KINGSLAND AVE., BROOKLYN, NY, United States, 12222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 369 KINGSLAND AVE., BROOKLYN, NY, United States, 12222 |
Name | Role | Address |
---|---|---|
ALEX KREGER | Chief Executive Officer | 369 KINGSLAND AVE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-21 | 2002-12-20 | Address | 11 NORMANDY RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1998-11-02 | 2000-12-21 | Address | 369 KINGSLAND AVE., BROOKLYN, NY, 11222, 1993, USA (Type of address: Chief Executive Officer) |
1998-11-02 | 2000-12-21 | Address | 369 KINGSLAND AVE., BROOKLYN, NY, 11222, 1993, USA (Type of address: Principal Executive Office) |
1995-05-15 | 1998-11-02 | Address | 369 KINGSLAND AVE, BROOKLYN, NY, 11222, 1993, USA (Type of address: Principal Executive Office) |
1995-05-15 | 1998-11-02 | Address | 369 KINGSLAND AVE, BROOKLYN, NY, 11222, 1993, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 1998-11-02 | Address | 369 KINGSLAND AVE, BROOKLYN, NY, 11222, 1993, USA (Type of address: Service of Process) |
1946-11-29 | 1995-05-15 | Address | 496 SHEPPARD AVE, BROOKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088654 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
021220002301 | 2002-12-20 | BIENNIAL STATEMENT | 2002-11-01 |
001221002363 | 2000-12-21 | BIENNIAL STATEMENT | 2000-11-01 |
981102002363 | 1998-11-02 | BIENNIAL STATEMENT | 1998-11-01 |
961115002054 | 1996-11-15 | BIENNIAL STATEMENT | 1996-11-01 |
950515002287 | 1995-05-15 | BIENNIAL STATEMENT | 1993-11-01 |
Z009972-2 | 1980-03-17 | ASSUMED NAME CORP INITIAL FILING | 1980-03-17 |
6873-79 | 1946-11-29 | CERTIFICATE OF INCORPORATION | 1946-11-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State