Name: | FLEETWOOD AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2006 (19 years ago) |
Entity Number: | 3395087 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Birchwood Court, Ste. 1L, Mineola, NY, United States, 11501 |
Principal Address: | 1 Birchwood Ct, Suite 1L, Mineola, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLEETWOOD AGENCY INC. | DOS Process Agent | 1 Birchwood Court, Ste. 1L, Mineola, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JOHN D FILICE | Chief Executive Officer | 1 BIRCHWOOD CT., SUITE 1L, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 65 BROADWAY, SUITE 1104, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 1 BIRCHWOOD CT., SUITE 1L, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-23 | 2023-05-23 | Address | 65 BROADWAY, SUITE 1104, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2024-08-01 | Address | 65 BROADWAY, SUITE 1104, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034994 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230523002794 | 2023-05-23 | BIENNIAL STATEMENT | 2022-08-01 |
200803061468 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180807006141 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160802006820 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State