Search icon

FILAMENTS OF NEW YORK INC.

Company Details

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

Chief Executive Officer

Name Role Address
RANDY HOWARD Chief Executive Officer 22 ELGIN RD, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 ELGIN RD, VALLEY STREAM, NY, United States, 11581

History

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)

Filings

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

Fine And Fees

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