Search icon

FKI INDUSTRIES INC.

Headquarter

Company Details

Name: FKI INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1912 (112 years ago)
Entity Number: 31035
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2801 Dawson Road, Tulsa, OK, United States, 74110

Shares Details

Shares issued 0

Share Par Value 1355000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT DESEL Chief Executive Officer 2801 DAWSON ROAD, TULSA, OK, United States, 74110

DOS Process Agent

Name Role Address
FKI INDUSTRIES INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
596619
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-850-297
State:
Alabama
Type:
Headquarter of
Company Number:
a7cfee47-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0170120
State:
KENTUCKY
Type:
Headquarter of
Company Number:
819504
State:
FLORIDA
Type:
Headquarter of
Company Number:
000019589
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0081449
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_02564335
State:
ILLINOIS

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 2801 DAWSON ROAD, TULSA, OK, 74110, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-12-12 Address 2801 DAWSON ROAD, TULSA, OK, 74110, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.103
2023-02-08 2023-02-08 Address 2801 DAWSON ROAD, TULSA, OK, 74110, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-12-12 Address 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212001606 2024-12-12 BIENNIAL STATEMENT 2024-12-12
230208002657 2023-02-08 BIENNIAL STATEMENT 2022-12-01
201208061214 2020-12-08 BIENNIAL STATEMENT 2020-12-01
SR-461 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181204006485 2018-12-04 BIENNIAL STATEMENT 2018-12-01

Court Cases

Court Case Summary

Filing Date:
2000-07-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
RYOBI LIMITED
Party Role:
Plaintiff
Party Name:
FKI INDUSTRIES INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State