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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-15 |
Name of individual signing | DIWAKAR JAGANNATH |
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ENGIN YIKILMAZOGLU | Chief Executive Officer | 244 FIFTH AVENUE, SUITE E60, NEW YORK, NY, United States, 10001 |
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) |
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