Search icon

THE PAUL FEDORKO AGENCY INC.

Company Details

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

Agent

Name Role Address
BEUTEL & JOYCE Agent 555 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
BEUTEL & JOYCE DOS Process Agent 330 W 58th St, Ste 403, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PAUL FEDORKO Chief Executive Officer 85 EAST END AVE, 11D, NEW YORK, NY, United States, 10028

History

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)

Filings

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