FEROLIE CORPORATION

Name: | FEROLIE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1986 (39 years ago) |
Entity Number: | 1129322 |
ZIP code: | 11248 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 2 VAN RIPER RD, MONTVALE, NJ, United States, 07645 |
Address: | 170 Northpointe Parkway, Amherst, NY, United States, 11248 |
Name | Role | Address |
---|---|---|
DARYL URY FOX, ESQ. | DOS Process Agent | 170 Northpointe Parkway, Amherst, NY, United States, 11248 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANTONY J FEROLIE | Chief Executive Officer | 2 VAN RIPER RD, MONTVALE, NJ, United States, 07645 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 2 VAN RIPER RD, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2021-02-12 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-12 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-02 | 2021-02-12 | Address | 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035570 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221128000754 | 2022-11-28 | BIENNIAL STATEMENT | 2022-11-01 |
210212000502 | 2021-02-12 | CERTIFICATE OF CHANGE | 2021-02-12 |
201102060987 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
SR-15663 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State