Name: | FERCO PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1992 (33 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1636128 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9 WEST 57TH STREET, SUITE 4625, NEW YORK, NY, United States, 10019 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HENRY A. FERNANDEZ | Chief Executive Officer | 9 WEST 57TH STREET, SUITE 4625, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1355678 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
930817002020 | 1993-08-17 | BIENNIAL STATEMENT | 1993-05-01 |
920513000216 | 1992-05-13 | APPLICATION OF AUTHORITY | 1992-05-13 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State