Name: | 286 F.W., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1987 (38 years ago) |
Entity Number: | 1156294 |
ZIP code: | 07666 |
County: | New York |
Place of Formation: | New York |
Address: | po box 294, teaneck, NJ, United States, 07666 |
Principal Address: | 1391 stebbins avenue, bronx, NY, United States, 10459 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | po box 294, teaneck, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
DANIEL RETTER | Chief Executive Officer | 1391 STEBBINS AVENUE, BRONX, NY, United States, 10459 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1391 STEBBINS AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 2 PARK AVE, 21ST FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-03 | Address | 1391 STEBBINS AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 1391 STEBBINS AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 2 PARK AVE, 21ST FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002950 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230306000860 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210930001084 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
140114006469 | 2014-01-14 | BIENNIAL STATEMENT | 2013-03-01 |
110405002833 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State