Name: | FIDELIFACTS/METROPOLITAN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1957 (68 years ago) |
Entity Number: | 164818 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 50 BROADWAY, NEW YORK, NY, United States, 10004 |
Address: | 114 OLD COUNTRY ROAD, SUITE 652, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS W. NORTON | Agent | 114 OLD COUNTRY ROAD, SUITE 652, MINEOLA, NY, 11501 |
Name | Role | Address |
---|---|---|
THOMAS NORTON | Chief Executive Officer | 50 BROADWAY, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 OLD COUNTRY ROAD, SUITE 652, MINEOLA, NY, United States, 11501 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
1997-05-06 | 2018-04-18 | Address | 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1993-08-20 | 1997-05-06 | Address | 180 BUCKINGHAM ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 1997-05-06 | Address | 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1993-08-20 | 1997-05-06 | Address | 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1959-10-16 | 1972-05-26 | Name | VINCENT GILLEN ASSOCIATES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180418000467 | 2018-04-18 | CERTIFICATE OF CHANGE | 2018-04-18 |
990414002236 | 1999-04-14 | BIENNIAL STATEMENT | 1999-04-01 |
970506002464 | 1997-05-06 | BIENNIAL STATEMENT | 1997-04-01 |
C238230-2 | 1996-08-16 | ASSUMED NAME CORP INITIAL FILING | 1996-08-16 |
930820002794 | 1993-08-20 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State