Name: | FULL SCALE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1989 (36 years ago) |
Entity Number: | 1347415 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 22ND STREET SUITE 1003, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O RAOUL PARRA, 219 EAST 6OTH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAOUL PARRA | Chief Executive Officer | 219 EAST 60TH ST, 5TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WEST 22ND STREET SUITE 1003, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-12 | 1999-04-20 | Address | 219 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-05-12 | 2016-11-22 | Address | C/O RAOUL PARRA, 219 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-11-18 | 1997-05-12 | Address | FULL SCALE, INC., 219 EAST 60 STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1997-05-12 | Address | 219 EAST 60 STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-18 | 1997-05-12 | Address | 219 EAST 60 STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161122000058 | 2016-11-22 | CERTIFICATE OF CHANGE | 2016-11-22 |
130507002132 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110426002831 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090403003283 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070521002513 | 2007-05-21 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State