Search icon

FERRUM DEVELOPMENT CORP.

Company Details

Name: FERRUM DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1999 (25 years ago)
Entity Number: 2448179
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3425 HAMPTON RD, OCEANSIDE, NY, United States, 11572
Principal Address: 100 DALY BLVD, #2818, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL TAYLOR DOS Process Agent 3425 HAMPTON RD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
MICHAEL TAYLOR Chief Executive Officer 3425 HAMPTON RD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2001-12-06 2006-01-18 Address 3425 HAMPTON RD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1999-12-09 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-09 2001-12-06 Address 10 ROBERTS LANE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002029 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120106002944 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091221002973 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080104003411 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060118002427 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031202002340 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011206002092 2001-12-06 BIENNIAL STATEMENT 2001-12-01
991209000590 1999-12-09 CERTIFICATE OF INCORPORATION 1999-12-09

Date of last update: 13 Mar 2025

Sources: New York Secretary of State