Search icon

FELCO BODY WORKS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 KINGSLAND AVE., BROOKLYN, NY, United States, 12222

Chief Executive Officer

Name Role Address
ALEX KREGER Chief Executive Officer 369 KINGSLAND AVE, BROOKLYN, NY, United States, 11222

History

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)

Filings

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