Name: | FBJ ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1998 (27 years ago) |
Entity Number: | 2286950 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 635 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | THOMAS FUERTH, ESQ., 825 3RD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WORMSER KEILLY GALE & JACOBS | DOS Process Agent | THOMAS FUERTH, ESQ., 825 3RD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FREDERIC C FENIG, MD | Chief Executive Officer | 635 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-08 | 2008-08-04 | Address | 635 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-09-08 | 2010-09-30 | Address | 605 3RD AVE 25TH FLR, NEW YORK, NY, 10158, 0125, USA (Type of address: Service of Process) |
1998-08-07 | 2000-09-08 | Address | 60 E. 42ND ST., STE. 2112, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100930002594 | 2010-09-30 | BIENNIAL STATEMENT | 2010-08-01 |
080804003299 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060821002903 | 2006-08-21 | BIENNIAL STATEMENT | 2006-08-01 |
020726002645 | 2002-07-26 | BIENNIAL STATEMENT | 2002-08-01 |
000908002886 | 2000-09-08 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State