FIGARO, INC.

Name: | FIGARO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1994 (31 years ago) |
Entity Number: | 1857447 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 WAPPANOCCA AVE, RYE, NY, United States, 10580 |
Principal Address: | 121 WAPPANOCCA VAE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANISLAV KOTYZA | Chief Executive Officer | 121 WAPPNOCCA AVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 WAPPANOCCA AVE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-30 | 2014-10-21 | Address | 121 WAPPNOCCA AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1998-10-30 | 2004-11-30 | Address | 121 WAPPANOCCA AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1996-10-18 | 1998-10-30 | Address | 57-39 81ST ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1996-10-18 | 2004-11-30 | Address | 121 WAPPANOCCA AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1994-10-05 | 2004-11-30 | Address | 121 WAPPANOCCA AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201123060115 | 2020-11-23 | BIENNIAL STATEMENT | 2020-10-01 |
141021006369 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121019002288 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101020002593 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081007002499 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State