Name: | FILAMENTS OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1985 (40 years ago) |
Date of dissolution: | 19 Sep 2019 |
Entity Number: | 977839 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 ELGIN RD, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDY HOWARD | Chief Executive Officer | 22 ELGIN RD, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 ELGIN RD, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-20 | 2011-06-30 | Address | 22 ELGIN ROAD, VALLEY STREAM, NY, 11581, 2124, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 2011-06-30 | Address | 22 ELGIN ROAD, VALLEY STREAM, NY, 11581, 2124, USA (Type of address: Principal Executive Office) |
1995-06-20 | 2011-06-30 | Address | 22 ELGIN ROAD, VALLEY STREAM, NY, 11581, 2124, USA (Type of address: Service of Process) |
1985-03-01 | 1995-06-20 | Address | 448 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190919000640 | 2019-09-19 | CERTIFICATE OF DISSOLUTION | 2019-09-19 |
130412002393 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110630003191 | 2011-06-30 | BIENNIAL STATEMENT | 2011-03-01 |
090313002089 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070418002413 | 2007-04-18 | BIENNIAL STATEMENT | 2007-03-01 |
050427002576 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
990409002497 | 1999-04-09 | BIENNIAL STATEMENT | 1999-03-01 |
980729000016 | 1998-07-29 | CERTIFICATE OF AMENDMENT | 1998-07-29 |
970418002684 | 1997-04-18 | BIENNIAL STATEMENT | 1997-03-01 |
950620002170 | 1995-06-20 | BIENNIAL STATEMENT | 1994-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1758036 | PROCESSING | INVOICED | 2014-08-12 | 50 | License Processing Fee |
1758035 | DCA-SUS | CREDITED | 2014-08-12 | 290 | Suspense Account |
1556118 | FINGERPRINT | INVOICED | 2014-01-09 | 75 | Fingerprint Fee |
1488578 | FINGERPRINT | INVOICED | 2013-11-01 | 75 | Fingerprint Fee |
1488577 | LICENSE | CREDITED | 2013-11-01 | 340 | Secondhand Dealer General License Fee |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State