Search icon

FEATURE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 ALLEN ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
HUDSON Chief Executive Officer 131 ALLEN ST, NEW YORK, NY, United States, 10002

Form 5500 Series

Employer Identification Number (EIN):
133754329
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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