FELIX EQUITIES, INC.
Headquarter
Name: | FELIX EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1987 (38 years ago) |
Entity Number: | 1154707 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 244 MADISON AVE STE 134, NEW YORK, NY, United States, 10016 |
Principal Address: | PO BOX 650, 154 ROUTE 202, LINCOLNDALE, NY, United States, 10540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLTON GEORGE | Chief Executive Officer | PO BOX 650, 154 ROUTE 202, LINCOLNDALE, NY, United States, 10540 |
Name | Role | Address |
---|---|---|
MATT VERKUILEN | DOS Process Agent | 244 MADISON AVE STE 134, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-04 | 2004-07-16 | Address | 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2000-03-07 | 2002-11-04 | Address | 2180 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1997-03-12 | 2003-03-31 | Address | PO BOX 650, RTE 202 & LOVELL ST., LINCOLNDALE, NY, 10540, 0650, USA (Type of address: Principal Executive Office) |
1997-03-12 | 2003-03-31 | Address | PO BOX 650, RTE. 202 & LOVELL ST., LINCOLNDALE, NY, 10540, 0650, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1997-03-12 | Address | ROUTE 202, & LOVELL STREET, LINCOLNDALE, NY, 10540, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040716000703 | 2004-07-16 | CERTIFICATE OF CHANGE | 2004-07-16 |
030331002229 | 2003-03-31 | BIENNIAL STATEMENT | 2003-03-01 |
021104000060 | 2002-11-04 | CERTIFICATE OF AMENDMENT | 2002-11-04 |
010321002821 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
000307000565 | 2000-03-07 | CERTIFICATE OF CHANGE | 2000-03-07 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State