Search icon

FELDCO DEVELOPMENT CORP.

Headquarter

Company Details

Name: FELDCO DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1994 (31 years ago)
Entity Number: 1832452
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 97 POWERHOUSE RD STE 102, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 222 NEWBURY STREET, 4TH FLOOR, BOSTON, MA, United States, 02116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY E FELDMAN Chief Executive Officer 222 NEWBURY STREET, 4TH FLOOR, BOSTON, MA, United States, 02116

DOS Process Agent

Name Role Address
SALAMON, GRUBER, NEWMAN, BLAYMORE & ROTHSCHILD, P.C. DOS Process Agent 97 POWERHOUSE RD STE 102, ROSLYN HEIGHTS, NY, United States, 11577

Links between entities

Type:
Headquarter of
Company Number:
0898875
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0505168
State:
CONNECTICUT

History

Start date End date Type Value
2013-04-05 2014-06-18 Address 220 ELM ST SUITE 104, NEW CANAAN, CT, 06840, USA (Type of address: Principal Executive Office)
2013-04-05 2014-06-18 Address 220 ELM ST SUITE 104, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2006-05-30 2013-04-05 Address 220 ELM ST / SUITE 104, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2006-05-30 2013-04-05 Address 220 ELM ST / SUITE 104, NEW CANAAN, CT, 06840, USA (Type of address: Principal Executive Office)
2006-05-30 2013-04-05 Address 97 POWERHOUSE RD / SUITE 102, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618006048 2014-06-18 BIENNIAL STATEMENT 2014-06-01
130405002050 2013-04-05 BIENNIAL STATEMENT 2012-06-01
100729002688 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080625002567 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060530003044 2006-05-30 BIENNIAL STATEMENT 2006-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State