Name: | FUNCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1991 (34 years ago) |
Entity Number: | 1558414 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 380 Lexington Avenue - 4th Fl, NEW YORK, NY, United States, 10168 |
Principal Address: | 380 LEXINGTON AVENUE - 4TH FLOOR, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
beatriz wated-basso | Agent | 601 lexington ave.,, 20th fl, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
FUNCTIONS INC. | DOS Process Agent | 380 Lexington Avenue - 4th Fl, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
BEATRIZ WATED | Chief Executive Officer | 380 LEXINGTON AVENUE - 4TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 380 LEXINGTON AVENUE - 4TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-07-23 | Address | 575 LEXINGTON AVENUE 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-02-10 | 2024-07-23 | Address | 601 lexington avenue, 20th fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2022-02-10 | 2024-07-23 | Address | 575 LEXINGTON AVENUE 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-02-10 | 2024-07-23 | Address | 601 lexington ave.,, 20th fl, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723000645 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220210001222 | 2022-02-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-02 |
210616060509 | 2021-06-16 | BIENNIAL STATEMENT | 2021-06-01 |
050831002735 | 2005-08-31 | BIENNIAL STATEMENT | 2005-06-01 |
030805002559 | 2003-08-05 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State