Search icon

FELIX EQUITIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHARLTON GEORGE Chief Executive Officer PO BOX 650, 154 ROUTE 202, LINCOLNDALE, NY, United States, 10540

DOS Process Agent

Name Role Address
MATT VERKUILEN DOS Process Agent 244 MADISON AVE STE 134, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F93000004877
State:
FLORIDA
Type:
Headquarter of
Company Number:
0224239
State:
CONNECTICUT
CONNECTICUT profile:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-01-13
Type:
Prog Related
Address:
ROSEWOOD MAUSOLEUM, FLENCLIFF CEMETARY-SECOR RD, HARTSDALE, NY, 10530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-10-30
Type:
Accident
Address:
310 MALCOLM X BLVD., NEW YORK, NY, 10026
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-12-07
Type:
Planned
Address:
I-287 OVER THE HUTCHINSON RIVER PKWY, HARRISON, NY, 10528
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-03-18
Type:
Planned
Address:
VALHALLA BRIDGE, BRONX RIVER PKWY, VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-01
Type:
Referral
Address:
ROUTE 9W, WAPPINGERS FALLS, NY, 12590
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-06-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
PRICE,
Party Role:
Plaintiff
Party Name:
FELIX EQUITIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State