Name: | DAVID FELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1921 (104 years ago) |
Entity Number: | 16071 |
ZIP code: | 07039 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN CHARLES FELS, 1408 Pointe Gate Drive, Livingston, NJ, United States, 07039 |
Principal Address: | 1408 Pointe Gate Drive, Livingston, NJ, United States, 07039 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
DAVID FELS, INC. | DOS Process Agent | ATTN CHARLES FELS, 1408 Pointe Gate Drive, Livingston, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
CHARLES FELS | Chief Executive Officer | 440 86TH ST, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2023-06-05 | 2024-11-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2023-06-05 | 2023-06-05 | Address | 440 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2021-06-04 | 2023-06-05 | Address | ATTN CHARLES FELS, 22 PRESIDIO WAY, FALMOUTH, ME, 04105, USA (Type of address: Service of Process) |
2001-06-18 | 2023-06-05 | Address | 440 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605000582 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
221017003222 | 2022-10-17 | BIENNIAL STATEMENT | 2021-06-01 |
210604060225 | 2021-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
030519002705 | 2003-05-19 | BIENNIAL STATEMENT | 2003-06-01 |
010618002394 | 2001-06-18 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State