Name: | FIPAGO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1960 (65 years ago) |
Entity Number: | 132766 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 MAPLE AVE., ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 100 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LASPINA | Chief Executive Officer | 100 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
FIPAGO, INC. | DOS Process Agent | 100 MAPLE AVE., ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-20 | 2021-01-04 | Address | 100 MAPLE AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2006-10-12 | 2012-10-17 | Address | 100 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 2020-10-20 | Address | 100 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1992-12-01 | 2006-10-12 | Address | 100 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 2006-10-12 | Address | 100 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061846 | 2021-01-04 | BIENNIAL STATEMENT | 2020-10-01 |
201102000060 | 2020-11-02 | CERTIFICATE OF CORRECTION | 2020-11-02 |
201020000276 | 2020-10-20 | CERTIFICATE OF AMENDMENT | 2020-10-20 |
181001007368 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161007006110 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State