THE FELTNER GROUP, INC.

Name: | THE FELTNER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1989 (36 years ago) |
Entity Number: | 1332944 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 191 SOUTH UNION STREET, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 191 SOUTH UNION STREET, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
GEOFFREY B FELTNER | Chief Executive Officer | 191 SOUTH UNION STREET, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-11 | 2011-05-24 | Address | 191 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1994-06-28 | 1994-08-11 | Address | 76 AMITY STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1994-06-28 | 2011-05-24 | Address | 191 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
1994-05-12 | 2011-05-24 | Address | 191 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
1994-05-12 | 2000-07-25 | Name | FELTNER & SUYDAM, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210507060264 | 2021-05-07 | BIENNIAL STATEMENT | 2021-03-01 |
190404060633 | 2019-04-04 | BIENNIAL STATEMENT | 2019-03-01 |
170405006426 | 2017-04-05 | BIENNIAL STATEMENT | 2017-03-01 |
150309006522 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
130308006734 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State