A & C/FURIA ELECTRIC MOTOR, INC.

Name: | A & C/FURIA ELECTRIC MOTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1950 (76 years ago) |
Date of dissolution: | 03 Apr 2024 |
Entity Number: | 64459 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 135 LAFAYETTE AVENUE, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A & C/FURIA ELECTRIC MOTOR, INC. | DOS Process Agent | 135 LAFAYETTE AVENUE, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
MARC SALVATI | Chief Executive Officer | 135 LAFAYETTE AVENUE, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-02-15 | Address | 135 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-02-15 | Address | 75 LAFAYETTE AVE, N WHITE PLAINS, NY, 10603, 1613, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1996-03-18 | 2024-02-15 | Address | 75 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1993-02-22 | 2024-02-15 | Address | 75 LAFAYETTE AVE, N WHITE PLAINS, NY, 10603, 1613, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403001533 | 2024-04-03 | CERTIFICATE OF MERGER | 2024-04-03 |
240215001317 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
140331002513 | 2014-03-31 | BIENNIAL STATEMENT | 2014-01-01 |
120202002683 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100114002532 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State