Name: | FACSIMILE COMMUNICATIONS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1969 (56 years ago) |
Entity Number: | 283391 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 134 W 26TH STREET, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LARRY WEISS | Chief Executive Officer | 134 W 26TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE BUREAU INC. | Agent | 283 WASHINGTON AVE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 134 W 26TH STREET UNIT 3, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-14 | Address | 134 W 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 134 W 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 134 W 26TH STREET UNIT 3, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2025-04-14 | Address | 134 W 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414001680 | 2025-04-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-14 |
231002005769 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220623001420 | 2022-06-23 | BIENNIAL STATEMENT | 2021-10-01 |
220223002227 | 2022-02-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-23 |
160715002038 | 2016-07-15 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State