Name: | NORTH EASTERN FABRICATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1950 (75 years ago) |
Date of dissolution: | 20 May 2016 |
Entity Number: | 65332 |
ZIP code: | 10460 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1759 W FARMS RD, BRONX, NY, United States, 10460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD B COHEN | DOS Process Agent | 1759 W FARMS RD, BRONX, NY, United States, 10460 |
Name | Role | Address |
---|---|---|
GERALD B COHEN | Chief Executive Officer | 1759 W FARMS RD, BRONX, NY, United States, 10460 |
Start date | End date | Type | Value |
---|---|---|---|
1950-08-25 | 1995-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 180, Par value: 0 |
1950-08-25 | 1995-04-04 | Address | 123 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160520000678 | 2016-05-20 | CERTIFICATE OF DISSOLUTION | 2016-05-20 |
100811003187 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080822002884 | 2008-08-22 | BIENNIAL STATEMENT | 2008-08-01 |
080206000081 | 2008-02-06 | CERTIFICATE OF AMENDMENT | 2008-02-06 |
060821002511 | 2006-08-21 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State