Search icon

FETCO HOME DECOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FETCO HOME DECOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1994 (31 years ago)
Entity Number: 1838422
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 84 TEED DRIVE, RANDOLPH, MA, United States, 02368
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NANCY BABINE KUCINSKI Chief Executive Officer 84 TEED DR, RANDOLPH, MA, United States, 02368

History

Start date End date Type Value
2002-09-30 2004-07-26 Address 84 TEED DRIVE, RANDOLPH, MA, 02368, USA (Type of address: Principal Executive Office)
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-06-30 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-08-02 2002-09-30 Address 84 TEED DR, RANDOLPH, MA, 02368, 4202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-21922 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21921 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080905002190 2008-09-05 BIENNIAL STATEMENT 2008-07-01
040726002610 2004-07-26 BIENNIAL STATEMENT 2004-07-01
021002000564 2002-10-02 CERTIFICATE OF AMENDMENT 2002-10-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State