Name: | FAMITECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1995 (30 years ago) |
Entity Number: | 1888234 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15 WEST 46 STREET, NEW YORK, NY, United States, 10036 |
Principal Address: | C/O DAVID BASSALALI, 15 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 718-204-7177
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 WEST 46 STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID BASSALALI | Chief Executive Officer | 15 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-17 | 2014-09-15 | Address | C/O DAVID BASSALAI, 15 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-01-03 | 2009-01-14 | Address | 26-40 1ST ST, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
2003-01-03 | 2011-03-17 | Address | 26-40 1ST ST, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office) |
2001-01-23 | 2003-01-03 | Address | 26-40 1ST ST, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office) |
2001-01-23 | 2003-01-03 | Address | 15 W 46TH ST, 9TH FL SUITE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2001-01-23 | Address | 26-40 1ST STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2003-01-03 | Address | 26-40 1ST STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
1999-11-09 | 2001-01-23 | Address | 26-40 1ST STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office) |
1995-01-25 | 1999-11-09 | Address | 98 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140915007251 | 2014-09-15 | BIENNIAL STATEMENT | 2013-01-01 |
110317002438 | 2011-03-17 | BIENNIAL STATEMENT | 2011-01-01 |
090114000949 | 2009-01-14 | CERTIFICATE OF CHANGE | 2009-01-14 |
081230002860 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070110002171 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050216002425 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030103002232 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
010123002540 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
991109002407 | 1999-11-09 | BIENNIAL STATEMENT | 1999-01-01 |
950125000163 | 1995-01-25 | CERTIFICATE OF INCORPORATION | 1995-01-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State