Search icon

F-T-B INTERNATIONAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: F-T-B INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1974 (51 years ago)
Entity Number: 344393
ZIP code: 10004
County: Westchester
Place of Formation: New York
Address: 26 BROADWAY, SUITE 9M1, New York, NY, United States, 10004
Principal Address: 26 BROADWAY, 9 MEZZ.-1, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MATTEO PASCUCCI. DOS Process Agent 26 BROADWAY, SUITE 9M1, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
MATTEO PASCUCCI. Chief Executive Officer 26 BROADWAY, 9 MEZZ.-1, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
F01000003896
State:
FLORIDA

History

Start date End date Type Value
2024-06-02 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-06-02 2024-06-02 Address 26 BROADWAY, 9 MEZZ.-1, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-06-02 2024-06-02 Address 26 BROADWAY, 9 MEZZ.-1, NEW YORK, NY, 10004, 1896, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-03-10 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240602000033 2024-06-02 BIENNIAL STATEMENT 2024-06-02
220721001554 2022-07-21 BIENNIAL STATEMENT 2022-05-01
201208060884 2020-12-08 BIENNIAL STATEMENT 2020-05-01
180501006931 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006987 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State