Name: | F & N SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2004 (20 years ago) |
Entity Number: | 3134803 |
ZIP code: | 11101 |
County: | Richmond |
Place of Formation: | New York |
Address: | 6 WEST 18TH STREET SUITE B1, NEW YORK, NY, United States, 11101 |
Principal Address: | 6 WEST 18TH STREET SUITE B1, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WE THE PEOPLE | Agent | 788 MANHATTAN AVE, BROOKLYN, NY, 11220 |
Name | Role | Address |
---|---|---|
F & N SOLUTIONS, INC. | DOS Process Agent | 6 WEST 18TH STREET SUITE B1, NEW YORK, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
BOGUSLAW FOREMNY | Chief Executive Officer | 314 PARK ST, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 220 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 314 PARK ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2015-08-14 | 2024-12-05 | Address | 6 WEST 18TH ST. SUITE B1, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-07-01 | 2015-08-14 | Address | 220 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205002730 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
230110003658 | 2023-01-10 | BIENNIAL STATEMENT | 2022-12-01 |
220622001866 | 2022-06-22 | BIENNIAL STATEMENT | 2020-12-01 |
150814000481 | 2015-08-14 | CERTIFICATE OF CHANGE | 2015-08-14 |
141209006146 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State