Search icon

BACKGROUND, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 W 26TH STREET / SUITE M224, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JENNIFER FERADAY Chief Executive Officer 601 W 26TH STREET / SUITE M224, NEW YORK, NY, United States, 10001

History

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)

Filings

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