Search icon

FAMILY EMPOWERMENT SYSTEMS, INC.

Company Details

Name: FAMILY EMPOWERMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1992 (33 years ago)
Entity Number: 1641305
ZIP code: 34110
County: New York
Place of Formation: New York
Address: 400 DIAMOND CIRCLE, #404, NAPLES, FL, United States, 34110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM BERGMAN DOS Process Agent 400 DIAMOND CIRCLE, #404, NAPLES, FL, United States, 34110

Chief Executive Officer

Name Role Address
WILLIAM BERGMAN Chief Executive Officer 400 DIAMOND CIRCLE, #404, NAPLES, FL, United States, 34110

History

Start date End date Type Value
2018-06-05 2020-06-02 Address 2175 MALIBU LAKE CIRCLE, #1322, NAPLES, FL, 34119, USA (Type of address: Service of Process)
2018-06-05 2020-06-02 Address 2175 MALIBU LAKE CIRCLE, #1322, NAPLES, FL, 34119, USA (Type of address: Chief Executive Officer)
2018-06-05 2020-06-02 Address 2175 MALIBU LAKE CIRCLE, #1322, NAPLES, FL, 34119, USA (Type of address: Principal Executive Office)
2012-06-11 2018-06-05 Address 1880 DENVER WEST COURT #823, GOLDEN, CO, 80401, USA (Type of address: Service of Process)
2011-05-03 2018-06-05 Address 1880 DENVER WEST COURT, #823, GOLDEN, CO, 80401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200602061371 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180605006160 2018-06-05 BIENNIAL STATEMENT 2018-06-01
140603006412 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120611006342 2012-06-11 BIENNIAL STATEMENT 2012-06-01
110503002882 2011-05-03 AMENDMENT TO BIENNIAL STATEMENT 2010-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State