FEDER-UTICA, INC.

Name: | FEDER-UTICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1983 (42 years ago) |
Date of dissolution: | 17 Feb 2005 |
Entity Number: | 866473 |
ZIP code: | 33317 |
County: | Kings |
Place of Formation: | New York |
Address: | 1941 SW 68TH AVE, PLANTATION, FL, United States, 33317 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD FEDER | Chief Executive Officer | 1941 SW 68TH AVE, PLANTATION, FL, United States, 33317 |
Name | Role | Address |
---|---|---|
RONALD FEDER | DOS Process Agent | 1941 SW 68TH AVE, PLANTATION, FL, United States, 33317 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-03 | 2003-09-11 | Address | 733 CORNAGA COURT, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2003-09-11 | Address | 733 CORNAGA COURT, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office) |
1993-05-03 | 2003-09-11 | Address | 733 CORNAGA COURT, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
1990-05-03 | 1993-05-03 | Address | 733 CORNAGA COURT, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
1983-09-07 | 1990-05-03 | Address | 1941 S.W. 68TH AVE., PLANTATION, FL, 33317, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050217000295 | 2005-02-17 | CERTIFICATE OF DISSOLUTION | 2005-02-17 |
030911002035 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
010910002368 | 2001-09-10 | BIENNIAL STATEMENT | 2001-09-01 |
990930002464 | 1999-09-30 | BIENNIAL STATEMENT | 1999-09-01 |
970910002572 | 1997-09-10 | BIENNIAL STATEMENT | 1997-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State