FTEN, INC.

Name: | FTEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2005 (20 years ago) |
Entity Number: | 3279528 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 151 W. 42nd Street, New York, NY, United States, 10036 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FTEN, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANN DENNISON | Chief Executive Officer | 151 W. 42ND STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-17 | 2023-11-17 | Address | 143 UNION BLVD., SUITE 900, DENVER, CO, 80228, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2023-11-17 | Address | 151 W. 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-11-08 | 2023-11-17 | Address | 143 UNION BLVD., SUITE 900, DENVER, CO, 80228, USA (Type of address: Chief Executive Officer) |
2019-11-08 | 2023-11-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117000073 | 2023-11-17 | BIENNIAL STATEMENT | 2023-11-01 |
211111000619 | 2021-11-11 | BIENNIAL STATEMENT | 2021-11-11 |
191108060085 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
SR-42616 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42615 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State