Name: | FEIT CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 2006 (19 years ago) |
Date of dissolution: | 24 Oct 2017 |
Entity Number: | 3407908 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 444 W 19TH STREET / SUITE 601, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 W 19TH STREET / SUITE 601, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL FEIT | Chief Executive Officer | 444 W 19TH STREET / SUITE 601, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-08 | 2010-09-13 | Address | 444 W 19TH ST STE 601, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-09-08 | 2010-09-13 | Address | 444 W 19TH ST STE 601, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2006-09-01 | 2010-09-13 | Address | 444 WEST 19TH STREET, STE 601, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171024000673 | 2017-10-24 | CERTIFICATE OF DISSOLUTION | 2017-10-24 |
100913003256 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080908002775 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
060901000440 | 2006-09-01 | CERTIFICATE OF INCORPORATION | 2006-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1811199 | Fair Labor Standards Act | 2018-11-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | POTOCNIK |
Role | Plaintiff |
Name | FEIT CONSULTING, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State