Name: | FULD & FULD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1956 (68 years ago) |
Date of dissolution: | 23 Apr 2015 |
Entity Number: | 98958 |
ZIP code: | 10993 |
County: | New York |
Place of Formation: | New York |
Address: | MARKAUTO PARTS TALLMAN, PO BOX 334, WEST HAVERSTRAW, NY, United States, 10993 |
Principal Address: | 262 ROUTE 9W, HAVERSTRAW, NY, United States, 10927 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN GERBER | Chief Executive Officer | 262 ROUTE 9W, HAVERSTRAW, NY, United States, 10927 |
Name | Role | Address |
---|---|---|
FULD & FULD INC. | DOS Process Agent | MARKAUTO PARTS TALLMAN, PO BOX 334, WEST HAVERSTRAW, NY, United States, 10993 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-14 | 2012-12-17 | Address | MARKAUTO PARTS TALLMAN, 260 ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process) |
2002-11-25 | 2011-01-14 | Address | MARKAUTO PARTS TALLMAN, 260 RTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process) |
2000-11-29 | 2012-12-17 | Address | 260 ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer) |
2000-11-29 | 2012-12-17 | Address | MARKAUTO PARTS TALLMAN, 260 ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Principal Executive Office) |
1995-02-16 | 2000-11-29 | Address | POB 608, RT 59 & SPOOK ROCK RD, TALLMAN, NY, 10982, 0608, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150423000257 | 2015-04-23 | CERTIFICATE OF DISSOLUTION | 2015-04-23 |
141204006000 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
121217006493 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110114002160 | 2011-01-14 | BIENNIAL STATEMENT | 2010-12-01 |
081126002617 | 2008-11-26 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State