FELDWARE, INC.

Name: | FELDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1959 (66 years ago) |
Entity Number: | 118231 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 900 HART ST, RAHWAY, NJ, United States, 07065 |
Address: | 477 MADISON, SUITE 410, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 75
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOE SALOMON | DOS Process Agent | 477 MADISON, SUITE 410, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHARLES FELDMAN | Chief Executive Officer | PO BOX 1883, 900 HART ST, RAHWAY, NJ, United States, 07065 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-02 | 2019-03-05 | Address | 250 AVENUE W, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2003-02-28 | 2021-03-31 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2001-03-12 | 2003-02-28 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1995-04-21 | 2017-03-02 | Address | 250 AVENUE W, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 2019-03-05 | Address | 250 AVENUE W, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210331060122 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190305060165 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170302006050 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
151214000575 | 2015-12-14 | CERTIFICATE OF AMENDMENT | 2015-12-14 |
130306006193 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State