Name: | FULLCO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1983 (42 years ago) |
Entity Number: | 869509 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 4018-18TH AVENUE, BROOKLYN, NY, United States, 11218 |
Principal Address: | 4018 18TH AVE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB FIGA | Chief Executive Officer | 4018 18TH AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4018-18TH AVENUE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-20 | 2001-09-11 | Address | 4018-18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1997-10-20 | 2001-09-11 | Address | 4018-18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1995-07-19 | 1997-10-20 | Address | 4018-18TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 1997-10-20 | Address | 4018-18TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1983-09-22 | 1995-07-19 | Address | 168 PARKVILLE AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071221002098 | 2007-12-21 | BIENNIAL STATEMENT | 2007-09-01 |
051129002262 | 2005-11-29 | BIENNIAL STATEMENT | 2005-09-01 |
030910002156 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
010911002338 | 2001-09-11 | BIENNIAL STATEMENT | 2001-09-01 |
990928002689 | 1999-09-28 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State