Search icon

FOVEA INC.

Company Details

Name: FOVEA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2002 (22 years ago)
Entity Number: 2819993
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 424 W. 33RD ST, STE. 520, NEW YORK, NY, United States, 10001
Principal Address: 119B MAPLE AVE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C/O JAMES SHANAHAN Chief Executive Officer 119B MAPLE AVE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 W. 33RD ST, STE. 520, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-10-12 2018-09-06 Address 119B MAPLE AVE, RYE, NY, 10580, USA (Type of address: Service of Process)
2006-10-10 2012-10-12 Address 22 BROOKSIDE LANE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2006-10-10 2012-10-12 Address 22 BROOKSIDE LANE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2006-10-10 2012-10-12 Address 22 BROOKSIDE LANE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2004-12-22 2006-10-10 Address 22 BROOKSIDE LANE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2004-12-22 2006-10-10 Address 22 BROOKSIDE LANE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2002-10-07 2006-10-10 Address 22 BROOKSIDE LANE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180906001024 2018-09-06 CERTIFICATE OF CHANGE 2018-09-06
121012006167 2012-10-12 BIENNIAL STATEMENT 2012-10-01
100920002743 2010-09-20 BIENNIAL STATEMENT 2010-10-01
081016002573 2008-10-16 BIENNIAL STATEMENT 2008-10-01
061010002527 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041222002023 2004-12-22 BIENNIAL STATEMENT 2004-10-01
021007000523 2002-10-07 CERTIFICATE OF INCORPORATION 2002-10-07

Date of last update: 05 Feb 2025

Sources: New York Secretary of State