Search icon

FERGUS PARTNERSHIP CONSULTING INC.

Company Details

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

Chief Executive Officer

Name Role Address
COLIN FERGUS Chief Executive Officer 1325 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1325 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133615503
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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