Name: | THE PAUL FEDORKO AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2002 (23 years ago) |
Entity Number: | 2728852 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 330 W 58th St, Ste 403, NEW YORK, NY, United States, 10019 |
Principal Address: | 85 East End Ave, 11D, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BEUTEL & JOYCE | Agent | 555 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
BEUTEL & JOYCE | DOS Process Agent | 330 W 58th St, Ste 403, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PAUL FEDORKO | Chief Executive Officer | 85 EAST END AVE, 11D, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 85 EAST END AVE, 11D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 40 E 78TH ST / #11B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | 40 E 78TH ST / #11B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2024-02-01 | Address | 85 EAST END AVE, 11D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2024-02-01 | Address | 40 E 78TH ST / #11B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2024-02-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
2023-03-16 | 2024-02-01 | Address | 555 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-03-16 | 2024-02-01 | Address | 330 W 58th St, Ste 403, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2023-03-16 | 2023-03-16 | Address | 85 EAST END AVE, 11D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2004-02-26 | 2023-03-16 | Address | 40 E 78TH ST / #11B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043566 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230316000835 | 2023-03-16 | BIENNIAL STATEMENT | 2022-02-01 |
040226002153 | 2004-02-26 | BIENNIAL STATEMENT | 2004-02-01 |
020207000887 | 2002-02-07 | CERTIFICATE OF INCORPORATION | 2002-02-07 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State