Search icon

FTECHNICS, INC.

Company Details

Name: FTECHNICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2003 (21 years ago)
Entity Number: 2990613
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 244 FIFTH AVENUE, SUITE E60, NEW YORK, NY, United States, 10001
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FTECHNICS INC 401 K PROFIT SHARING PLAN TRUST 2014 861093953 2015-07-15 FTECHNICS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2125201660
Plan sponsor’s address 3 COLUMBUS CIR 16TH FL, STE 1627, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing DIWAKAR JAGANNATH
FTECHNICS INC 401 K PROFIT SHARING PLAN TRUST 2013 861093953 2014-07-31 FTECHNICS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2125201660
Plan sponsor’s address 3 COLUMBUS CIR 16TH FL, STE 1627, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing DIWAKAR JAGANNATH

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ENGIN YIKILMAZOGLU Chief Executive Officer 244 FIFTH AVENUE, SUITE E60, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-07-13 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-09 2018-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-11-18 2021-01-25 Address 88 PINE STREET, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-01-17 2015-11-18 Address 88 PINE STREET, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-01-17 2018-01-09 Address 88 PINE STREET, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-06-22 2012-01-17 Address 88 PINE ST., STE 501, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-05-18 2012-01-17 Address FTECHNICS INC, 99 WALL STREET 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2006-05-18 2012-01-17 Address 99 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2004-03-31 2011-06-22 Address 99 WALL STREET, 25TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125060003 2021-01-25 BIENNIAL STATEMENT 2019-12-01
SR-89131 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89130 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180713000298 2018-07-13 CERTIFICATE OF CHANGE 2018-07-13
180109000331 2018-01-09 CERTIFICATE OF CHANGE 2018-01-09
151118006173 2015-11-18 BIENNIAL STATEMENT 2013-12-01
120117002006 2012-01-17 BIENNIAL STATEMENT 2011-12-01
110622000042 2011-06-22 CERTIFICATE OF CHANGE 2011-06-22
100112002604 2010-01-12 BIENNIAL STATEMENT 2009-12-01
060518003232 2006-05-18 BIENNIAL STATEMENT 2005-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State