Search icon

FEDER-UTICA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RONALD FEDER Chief Executive Officer 1941 SW 68TH AVE, PLANTATION, FL, United States, 33317

DOS Process Agent

Name Role Address
RONALD FEDER DOS Process Agent 1941 SW 68TH AVE, PLANTATION, FL, United States, 33317

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State