Name: | FEATURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1994 (31 years ago) |
Entity Number: | 1788145 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 131 ALLEN ST, NEW YORK, NY, United States, 10002 |
Principal Address: | 345 E 19TH ST, #2B, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 ALLEN ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
HUDSON | Chief Executive Officer | 131 ALLEN ST, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-19 | 2014-02-13 | Address | 131 ALLEN ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2010-03-19 | 2014-02-13 | Address | 131 ALLEN ST, NEW YORK, NY, 10012, 0000, USA (Type of address: Chief Executive Officer) |
2010-03-19 | 2014-02-13 | Address | 345 E 19TH ST, 2B, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2008-01-07 | 2010-03-19 | Address | 276 BOWERY, NEW YORK, NY, 10012, 0000, USA (Type of address: Chief Executive Officer) |
2008-01-07 | 2010-03-19 | Address | 276 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140213002176 | 2014-02-13 | BIENNIAL STATEMENT | 2014-01-01 |
120410002214 | 2012-04-10 | BIENNIAL STATEMENT | 2012-01-01 |
100319002421 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080107002824 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060201002015 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State