Name: | FOLZ INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1953 (72 years ago) |
Entity Number: | 90332 |
ZIP code: | 80027 |
County: | Nassau |
Place of Formation: | New York |
Address: | 397 SOUTH TAYLOR AVE, LOUISVILLE, CO, United States, 80027 |
Shares Details
Shares issued 0
Share Par Value 8200
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION/C/O COINSTAR ENTERTAINMENT SERVICES | DOS Process Agent | 397 SOUTH TAYLOR AVE, LOUISVILLE, CO, United States, 80027 |
Name | Role | Address |
---|---|---|
KEVIN J WALL | Chief Executive Officer | 397 S TAYLOR AVE, LOUISVILLE, CO, United States, 80027 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-09 | 2011-01-26 | Address | 397 S TAYLOR AVE, LOUISVILLE, CO, 80027, USA (Type of address: Chief Executive Officer) |
2007-01-31 | 2009-02-09 | Address | 397 S TAYLOR AVE, LOUISVILLE, CO, 80027, USA (Type of address: Chief Executive Officer) |
2007-01-31 | 2011-01-26 | Address | 397 SOUTH TAYLOR AVE, LOUISVILLE, CO, 80027, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2007-01-31 | Address | 3401 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1993-04-08 | 2007-01-31 | Address | 3401 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110126003308 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090209002923 | 2009-02-09 | BIENNIAL STATEMENT | 2009-01-01 |
070131002815 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
C343985-2 | 2004-03-04 | ASSUMED NAME CORP INITIAL FILING | 2004-03-04 |
030414000907 | 2003-04-14 | CERTIFICATE OF AMENDMENT | 2003-04-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State