Name: | FP SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2003 (22 years ago) |
Entity Number: | 2932074 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | 33 ELKAY DRIVE, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY FEINBERG | Chief Executive Officer | 33 ELKAY DRIVE, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
FP SERVICES INC. | DOS Process Agent | 33 ELKAY DRIVE, CHESTER, NY, United States, 10918 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 90 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-09-12 | Address | 33 ELKAY DRIVE, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2005-10-25 | 2023-09-12 | Address | 90 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer) |
2005-10-25 | 2023-09-12 | Address | 90 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
2003-07-18 | 2023-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912000397 | 2023-09-12 | BIENNIAL STATEMENT | 2023-07-01 |
170502002008 | 2017-05-02 | BIENNIAL STATEMENT | 2016-07-01 |
140508000824 | 2014-05-08 | ANNULMENT OF DISSOLUTION | 2014-05-08 |
DP-1924953 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
051025002257 | 2005-10-25 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State