Name: | BACKGROUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2000 (25 years ago) |
Entity Number: | 2465992 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 601 W 26TH STREET / SUITE M224, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 W 26TH STREET / SUITE M224, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JENNIFER FERADAY | Chief Executive Officer | 601 W 26TH STREET / SUITE M224, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-07 | 2008-01-09 | Address | 20 WEST 20TH ST, SUITE 232, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-07 | 2008-01-09 | Address | 20 WEST 20TH ST, SUITE 232, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-02-07 | 2008-01-09 | Address | 20 WEST 20TH ST, SUITE 232, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2003-12-29 | 2006-02-07 | Address | 20 WEST 20TH ST SUITE 228, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-12-29 | 2006-02-07 | Address | 20 WEST 20TH ST SUITE 228, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2003-12-29 | 2006-02-07 | Address | 20 WEST 20TH ST SUITE 228, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2002-01-14 | 2003-12-29 | Address | 20 WEST 20TH STREET, SUITE 234, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2002-01-14 | 2003-12-29 | Address | 20 WEST 20TH STREET, SUITE 234, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2002-01-14 | 2003-12-29 | Address | 20 WEST 20TH STREET, SUITE 234, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-01-26 | 2002-01-14 | Address | 200 W. 20TH ST. APT. 206, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140205002308 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120131002675 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100308002334 | 2010-03-08 | BIENNIAL STATEMENT | 2010-01-01 |
080109002684 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060207003364 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
031229002282 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
020114002042 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
000126000320 | 2000-01-26 | CERTIFICATE OF INCORPORATION | 2000-01-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State