Name: | MICHAEL FOSTER DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1994 (30 years ago) |
Entity Number: | 1878237 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 130 WEST 57TH ST, SUITE 12A, NEW YORK, NY, United States, 10019 |
Principal Address: | 130 WEST 47TH ST, SUITE 12A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL H FOSTER | Chief Executive Officer | 130 WEST 57TH ST, SUITE 12A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 WEST 57TH ST, SUITE 12A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-02 | 2003-01-07 | Address | 250 W 57TH ST SUITE 1514, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2001-01-02 | 2003-01-07 | Address | 250 W 57TH ST SUITE 1514, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2001-01-02 | 2003-01-07 | Address | 250 W 57TH ST SUITE 1514, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
1997-02-27 | 2001-01-02 | Address | 124 W 79TH ST, 7-D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1997-02-27 | 2001-01-02 | Address | 124 W 79TH ST, 7-D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1997-02-27 | 2001-01-02 | Address | 124 W 79TH ST, 7-D, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1994-12-22 | 2022-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-12-22 | 1997-02-27 | Address | 124 WEST 79TH STREET, #7-D, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030107002233 | 2003-01-07 | BIENNIAL STATEMENT | 2002-12-01 |
010102002303 | 2001-01-02 | BIENNIAL STATEMENT | 2000-12-01 |
970227002095 | 1997-02-27 | BIENNIAL STATEMENT | 1996-12-01 |
941222000237 | 1994-12-22 | CERTIFICATE OF INCORPORATION | 1994-12-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4642528505 | 2021-02-26 | 0202 | PPS | 200 E 71st St Apt 9D, New York, NY, 10021-0464 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7004757202 | 2020-04-28 | 0202 | PPP | 200 East 71st Street 9D, New York, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State