Name: | FUNCTIONAL DISPLAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1950 (75 years ago) |
Date of dissolution: | 16 Oct 1989 |
Entity Number: | 65631 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 19 DIXON AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
FUNCTIONAL DISPLAY, INC. | DOS Process Agent | 19 DIXON AVE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1974-06-27 | 1983-11-22 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 0.05 |
1974-06-27 | 1983-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-07-16 | 1974-06-27 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 0.05 |
1962-07-16 | 1983-11-22 | Address | 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1950-09-12 | 1962-07-16 | Address | 25 HILLSIDE AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C065389-4 | 1989-10-16 | CERTIFICATE OF DISSOLUTION | 1989-10-16 |
B041883-4 | 1983-11-22 | CERTIFICATE OF AMENDMENT | 1983-11-22 |
A780160-2 | 1981-07-09 | ASSUMED NAME CORP INITIAL FILING | 1981-07-09 |
A165683-4 | 1974-06-27 | CERTIFICATE OF AMENDMENT | 1974-06-27 |
335193 | 1962-07-16 | CERTIFICATE OF AMENDMENT | 1962-07-16 |
7843-96 | 1950-09-12 | CERTIFICATE OF INCORPORATION | 1950-09-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
657700 | 0214700 | 1984-08-14 | 19 DIXON AVE, AMITYVILLE, NY, 11701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11443496 | 0214700 | 1978-02-16 | 19 DIXON AVENUE, Amityville, NY, 11701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1978-02-23 |
Abatement Due Date | 1978-02-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1978-02-23 |
Abatement Due Date | 1978-03-22 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 I01 |
Issuance Date | 1978-02-23 |
Abatement Due Date | 1978-03-22 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1978-02-23 |
Abatement Due Date | 1978-02-26 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State