Name: | FERGUS PARTNERSHIP CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1991 (34 years ago) |
Entity Number: | 1548898 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1325 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLIN FERGUS | Chief Executive Officer | 1325 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1325 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-09 | 1999-07-09 | Address | 350 5TH AVE, NEW YORK, NY, 10118, 5892, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1997-05-09 | Address | 510 RIDGEWOOD AVE, GLEN RIDGE, NJ, 07028, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1999-07-09 | Address | 350 5TH AVE, NEW YORK, NY, 10118, 5892, USA (Type of address: Principal Executive Office) |
1992-12-07 | 1999-07-09 | Address | 350 5TH AVE, NEW YORK, NY, 10118, 5892, USA (Type of address: Service of Process) |
1991-05-20 | 1992-12-07 | Address | 350 FIFTH AVENUE, SUITE 5810, NEW YORK, NY, 10188, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070705002765 | 2007-07-05 | BIENNIAL STATEMENT | 2007-05-01 |
050622002321 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
030429002580 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
021223002272 | 2002-12-23 | BIENNIAL STATEMENT | 2001-05-01 |
990709002222 | 1999-07-09 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State