Search icon

F515 CORP.

Company Details

Name: F515 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2000 (25 years ago)
Entity Number: 2526519
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 HIGH ST., STE 2400, BOSTON, MA, United States, 02110

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DR THOMAS F MUELLER LL.M Chief Executive Officer KAPALL EST., MARKGASS 11, VADUS, Liechtenstein

History

Start date End date Type Value
2024-12-04 2024-12-04 Address KAPALL EST., MARKGAAS 11, VADUS, 9490, LIE (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address KAPALL EST., MARKGASS 11, VADUS, LIE (Type of address: Chief Executive Officer)
2019-03-19 2024-12-04 Address KAPALL EST., MARKGAAS 11, VADUS, 9490, LIE (Type of address: Chief Executive Officer)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-06-29 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2000-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204001838 2024-12-04 BIENNIAL STATEMENT 2024-12-04
220614000749 2022-06-14 BIENNIAL STATEMENT 2022-06-01
190319002055 2019-03-19 BIENNIAL STATEMENT 2018-06-01
SR-31537 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31538 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000629000235 2000-06-29 CERTIFICATE OF INCORPORATION 2000-06-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State