Search icon

FOURESS GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SUHAIL SITAF Chief Executive Officer 111 FULTON ST, UNIT 608, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
FOURESS GROUP INC. DOS Process Agent 111 Fulton Street Unit 608, New York, NY, United States, 10038

Unique Entity ID

Unique Entity ID:
PNJSMMGDHC49
CAGE Code:
8ZAA7
UEI Expiration Date:
2022-07-11

Business Information

Doing Business As:
DUNKIN' DONUTS
Activation Date:
2021-04-14
Initial Registration Date:
2021-04-08

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
79766 CL VIO INVOICED 2008-01-08 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2015-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
850000.00
Total Face Value Of Loan:
850000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State