Name: | F & P BUSINESS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1990 (35 years ago) |
Entity Number: | 1448953 |
ZIP code: | 10034 |
County: | New York |
Place of Formation: | New York |
Address: | 4915 BROADWAY, NEW YORK, NY, United States, 10034 |
Address: | 4915 Broadway, Front 6, New York City, NY, United States, 10034 |
Shares Details
Shares issued 100
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4915 Broadway, Front 6, New York City, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
FRANKLIN D PACHECO | Chief Executive Officer | 4915 BROADWAY, NEW YORK, NY, United States, 10034 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 4915 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2002-05-30 | 2024-09-13 | Address | 4915 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2002-05-30 | 2024-09-13 | Address | 4915 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
1993-07-09 | 2002-05-30 | Address | 5008 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
1993-05-26 | 2002-05-30 | Address | 5008 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913001857 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
120510002530 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100610002815 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080521002298 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060510003208 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State