Name: | F & J DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1989 (36 years ago) |
Entity Number: | 1322642 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 526 7TH AVE, 8TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIR ALOP DESIGNS INC | DOS Process Agent | 526 7TH AVE, 8TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HORNER & ISAACS, P.C. ATTORNEYS AT LAW | Agent | 271 MADISON AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
FRANK BERGMAN | Chief Executive Officer | 526 7TH AVE, 8TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-17 | 2011-03-17 | Address | 530 7TH AVE, ROOM 1204, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-02-17 | 2011-03-17 | Address | 530 7TH AVE, ROOM 1204, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-02-17 | 2011-03-17 | Address | 530 7TH AVE, ROOM 1204, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-03-18 | 2009-02-17 | Address | 530 7TH AVE 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-03-18 | 2009-02-17 | Address | 530 7TH AVE 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130301002398 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110317002714 | 2011-03-17 | BIENNIAL STATEMENT | 2011-02-01 |
090217002318 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070222002498 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050304002539 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State