Search icon

FELIX CULPA PUBLISHING, LLC

Company Details

Name: FELIX CULPA PUBLISHING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2003 (22 years ago)
Entity Number: 2859423
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 223 BEDFORD AVENUE, 1055, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
MICHAEL GAYED DOS Process Agent 223 BEDFORD AVENUE, 1055, BROOKLYN, NY, United States, 11211

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001751298
Phone:
6467559843

Latest Filings

Form type:
D/A
File number:
021-320094
Filing date:
2019-08-27
File:
Form type:
D
File number:
021-320094
Filing date:
2018-08-27
File:

History

Start date End date Type Value
2017-10-20 2025-01-12 Address 223 BEDFORD AVENUE, 1055, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-04-17 2017-10-20 Address 72-11 AUSTIN STREET, PMB 488, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2013-03-19 2013-04-23 Name FELIX CULPA, LLC
2003-01-22 2013-03-19 Name FORTUNATE FALL, LLC
2003-01-22 2013-04-17 Address 191 GREENWAY NORTH, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250112000067 2025-01-12 BIENNIAL STATEMENT 2025-01-12
230130000756 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210113060593 2021-01-13 BIENNIAL STATEMENT 2021-01-01
171020002017 2017-10-20 BIENNIAL STATEMENT 2017-01-01
130423000960 2013-04-23 CERTIFICATE OF AMENDMENT 2013-04-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State