FOURESS GROUP INC.

Name: | FOURESS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2001 (24 years ago) |
Entity Number: | 2708302 |
ZIP code: | 10038 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 Fulton Street Unit 608, New York, NY, United States, 10038 |
Principal Address: | 50 PINE STREET, C-1, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUHAIL SITAF | Chief Executive Officer | 111 FULTON ST, UNIT 608, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
FOURESS GROUP INC. | DOS Process Agent | 111 Fulton Street Unit 608, New York, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-06 | 2023-12-06 | Address | 111 FULTON ST, UNIT 608, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-04 | 2023-12-06 | Address | 122 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2013-10-25 | 2013-11-04 | Address | 122 FULTON STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206002081 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211202002733 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
200106061318 | 2020-01-06 | BIENNIAL STATEMENT | 2019-12-01 |
171219006142 | 2017-12-19 | BIENNIAL STATEMENT | 2017-12-01 |
160107006342 | 2016-01-07 | BIENNIAL STATEMENT | 2015-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
79766 | CL VIO | INVOICED | 2008-01-08 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State