FOSTER AUTO RADIATOR CORP.

Name: | FOSTER AUTO RADIATOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1985 (40 years ago) |
Date of dissolution: | 03 Jul 2018 |
Entity Number: | 966531 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 4809 AVE. N, SUITE 377, BROOKLYN, NY, United States, 11234 |
Principal Address: | 2992 QUENTIN ROAD, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DOUMAR | Chief Executive Officer | 4809 AVE. N, SUITE 377, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JOSEPH DOUMAR | DOS Process Agent | 4809 AVE. N, SUITE 377, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-29 | 2015-01-20 | Address | 4809 AVE N, STE 377, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2009-01-29 | 2015-01-20 | Address | 4809 AVE N, STE 377, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2009-01-29 | 2015-01-20 | Address | 4809 AVE N, STE 377, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1997-07-18 | 2009-01-29 | Address | 5112 FOSTER AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1997-07-18 | 2009-01-29 | Address | 5112 FOSTER AVE., BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180703000008 | 2018-07-03 | CERTIFICATE OF DISSOLUTION | 2018-07-03 |
150120007206 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130204002392 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110121002509 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
090129002978 | 2009-01-29 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State