FOUNDEO INC.

Name: | FOUNDEO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2006 (20 years ago) |
Entity Number: | 3303148 |
ZIP code: | 13456 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9439 JACLYN AVE., SQUAUOIT, NY, United States, 13456 |
Principal Address: | 28 PARKSIDE COURT / 2ND FL, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER A. FREITAG | Chief Executive Officer | 28 PARKSIDE COURT / 2ND FL, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9439 JACLYN AVE., SQUAUOIT, NY, United States, 13456 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-30 | 2012-06-29 | Address | 2091 GRAFFENBURG ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Service of Process) |
2008-01-03 | 2008-06-30 | Address | 28 PARKSIDE COURT / 2ND FL, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2006-05-24 | 2008-01-03 | Address | 28 PARKSIDE COURT, 2ND FLOOR, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2006-01-09 | 2006-05-24 | Address | 36 1/2 SCOTT STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120629000121 | 2012-06-29 | CERTIFICATE OF CHANGE | 2012-06-29 |
080630000806 | 2008-06-30 | CERTIFICATE OF CHANGE | 2008-06-30 |
080103002804 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060524001009 | 2006-05-24 | CERTIFICATE OF CHANGE | 2006-05-24 |
060109000769 | 2006-01-09 | CERTIFICATE OF INCORPORATION | 2006-01-09 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State