Name: | FIELDCREST CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1908 (117 years ago) |
Entity Number: | 28738 |
ZIP code: | 33064 |
County: | New York |
Place of Formation: | New York |
Address: | 50 E SAMPLE RD STE 400, POMPANO BEACH, FL, United States, 33064 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 E SAMPLE RD STE 400, POMPANO BEACH, FL, United States, 33064 |
Name | Role | Address |
---|---|---|
RICHARD A BLOOM | Chief Executive Officer | 50 E SAMPLE RD STE 400, POMPANO BEACH, FL, United States, 33064 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-16 | 2008-12-09 | Address | 121 FIELDCREST AVE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2002-07-16 | 2008-12-09 | Address | 2 GATEWAY CENTER / 12TH FL, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2000-07-13 | 2002-07-16 | Address | 65 CENTRAL PARK WEST, #4F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1997-08-27 | 2008-12-09 | Address | 121 FIELDCREST AVE, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office) |
1997-08-27 | 2002-07-16 | Address | PRINCETON PIKE CORP CTR, 997 LENOX DR BLDG 3, LAWRENCEVILLE, NJ, 08848, 2311, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702006699 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160708006111 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140701006338 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120706006654 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100728002401 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State