FREQUENCY SELECTIVE NETWORKS, INC.

Name: | FREQUENCY SELECTIVE NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1976 (50 years ago) |
Entity Number: | 363490 |
ZIP code: | 11580 |
County: | Queens |
Place of Formation: | New York |
Address: | 12 NORTH COTTAGE STREET, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIUS TISHKEWITSCH | Chief Executive Officer | 12 NORTH COTTAGE STREET, VALLEY, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 NORTH COTTAGE STREET, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-28 | 2018-02-01 | Address | 55-72 61ST STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2015-05-28 | 2018-02-01 | Address | 55-72 61ST STREET, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1976-02-26 | 2015-05-28 | Address | 47 NORTH MAIN ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200207060522 | 2020-02-07 | BIENNIAL STATEMENT | 2020-02-01 |
180201007302 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160203006256 | 2016-02-03 | BIENNIAL STATEMENT | 2016-02-01 |
150528002014 | 2015-05-28 | BIENNIAL STATEMENT | 2014-02-01 |
20051115006 | 2005-11-15 | ASSUMED NAME LLC INITIAL FILING | 2005-11-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State