FOSTER INDUSTRIES, INC.

Name: | FOSTER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 1984 (41 years ago) |
Date of dissolution: | 03 Mar 2004 |
Entity Number: | 898135 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | South Carolina |
Address: | ATT: MARK C. SILVERSTEIN ESQ, 270 MADISON AVENUE 9TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | PO BOX 165-H / 71 SHELDRAKE RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
DAVID YASPAN | Chief Executive Officer | PO BOX 165-H, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
C/O WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP | DOS Process Agent | ATT: MARK C. SILVERSTEIN ESQ, 270 MADISON AVENUE 9TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-06 | 2004-03-03 | Address | PO BOX 165-H / 71 SHELDRAKE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1999-01-19 | 2002-02-06 | Address | ATTN: MR RICHARD YASPAN, 1430 BROADWAY, NEW YORK, NY, 10018, 3308, USA (Type of address: Service of Process) |
1998-02-10 | 1999-01-19 | Address | 1430 BROADWAY, NEW YORK, NY, 10018, 3308, USA (Type of address: Service of Process) |
1998-02-10 | 2002-02-06 | Address | 1430 BROADWAY, NEW YORK, NY, 10018, 3308, USA (Type of address: Chief Executive Officer) |
1998-02-10 | 2002-02-06 | Address | 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, 3308, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040303000824 | 2004-03-03 | SURRENDER OF AUTHORITY | 2004-03-03 |
020206002340 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000303002756 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
990119000436 | 1999-01-19 | CERTIFICATE OF CHANGE | 1999-01-19 |
980210002514 | 1998-02-10 | BIENNIAL STATEMENT | 1998-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State