Search icon

JOSEPH J. FITZPATRICK CO. INC.

Print

Details

Entity Number 160053

Status Inactive

NameJOSEPH J. FITZPATRICK CO. INC.

CountyNew York

Date of registration 24 Sep 1963 (61 years ago)

Date of dissolution 25 Feb 1997

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 19 RECTOR STREET, NEW YORK, NY, United States, 10006

Address ZIP code 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

19 RECTOR STREET, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address

JOSEPH FITZPATRICK

Chief Executive Officer

103 CARMEL AVENUE, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value

1963-09-24

1995-03-28

Address

56 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

970225000499

1997-02-25

CERTIFICATE OF DISSOLUTION

1997-02-25

950328002011

1995-03-28

BIENNIAL STATEMENT

1993-09-01

C200104-3

1993-05-24

ASSUMED NAME CORP INITIAL FILING

1993-05-24

398164

1963-09-24

CERTIFICATE OF INCORPORATION

1963-09-24

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts