FURTHERED, INC.

Name: | FURTHERED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2007 (19 years ago) |
Entity Number: | 3462857 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 228 PARK AVE S, Suite 81742, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SCHNURMAN | Chief Executive Officer | 228 PARK AVE S, SUITE 81742, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 228 PARK AVE S, PMB 81742, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 228 PARK AVE S, SUITE 81742, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-02 | Address | 228 PARK AVE S, PMB 81742, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2025-01-02 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2020-07-01 | 2025-01-02 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002646 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230126001377 | 2023-01-26 | BIENNIAL STATEMENT | 2023-01-01 |
210106060257 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
200701000412 | 2020-07-01 | CERTIFICATE OF CHANGE | 2020-07-01 |
190117060876 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State