FILICIA ANSTALT

Name: | FILICIA ANSTALT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1987 (38 years ago) |
Entity Number: | 1147054 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Liechtenstein |
Address: | 260 Madison Avenue, 18th Floor, NEW YORK, NY, United States, 10016 |
Principal Address: | c/o Edmonds & Co., P.C., 260 Madison Avenue, 18th Floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GEORGE M. PAVIS | Agent | PAVIS & HARCOURT, 600 MADISON AVE., NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
EDMONDS & CO., P.C. | DOS Process Agent | 260 Madison Avenue, 18th Floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PATRICK JORDI | Chief Executive Officer | C/O EDMONDS & CO., P.C., 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | C/O EDMONDS & CO., P.C., 570 LEXINGTON AVENUE, SUITE 1600, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | C/O EDMONDS & CO., P.C., 1700 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | C/O EDMONDS & CO., P.C., 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | C/O EDMONDS & CO., P.C., 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2025-03-10 | Address | C/O EDMONDS & CO., P.C., 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310003782 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
240604002779 | 2024-05-17 | CERTIFICATE OF CHANGE BY AGENT | 2024-05-17 |
230207001349 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210811000560 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
190405060073 | 2019-04-05 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State