Search icon

FERNGENE COMPANY, INC.

Company Details

Name: FERNGENE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2008 (17 years ago)
Entity Number: 3709000
ZIP code: 90067
County: New York
Place of Formation: New York
Address: C/O GROUND CONTROL BUSINESS MANAGEMENT, 2049 CENTURY PARK EAST, #1400, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN J OLLWEILER DOS Process Agent C/O GROUND CONTROL BUSINESS MANAGEMENT, 2049 CENTURY PARK EAST, #1400, LOS ANGELES, CA, United States, 90067

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES NIVEN Chief Executive Officer C/O GROUND CONTROL BUSINESS MANAGEMENT, 2049 CENTURY PARK EAST, #1400, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2024-08-01 2024-08-01 Address C/O JESS S MORGAN & CO INC, 5900 WILSHIRE BLVD STE 2300, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-08-26 2024-08-01 Address C/O JESS S MORGAN & CO INC, 5900 WILSHIRE BLVD STE 2300, LOS ANGELES, CA, 90036, USA (Type of address: Service of Process)
2012-08-29 2014-08-26 Address C/O JESS S MORGAN & CO INC, 5900 WILSHIRE BLVD STE 2300, LOS ANGELES, CA, 90026, USA (Type of address: Principal Executive Office)
2012-08-29 2014-08-26 Address C/O JESS S MORGAN & CO INC, 5900 WILSHIRE BLVD STGE 2300, LOS ANGELES, CA, 90026, USA (Type of address: Service of Process)
2012-08-29 2024-08-01 Address C/O JESS S MORGAN & CO INC, 5900 WILSHIRE BLVD STE 2300, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2008-08-14 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-14 2012-08-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801041509 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230125003543 2023-01-25 BIENNIAL STATEMENT 2022-08-01
200811060906 2020-08-11 BIENNIAL STATEMENT 2020-08-01
SR-50522 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007475 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803007163 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140826002037 2014-08-26 BIENNIAL STATEMENT 2014-08-01
120829002321 2012-08-29 BIENNIAL STATEMENT 2012-08-01
080814000369 2008-08-14 CERTIFICATE OF INCORPORATION 2008-08-14

Date of last update: 10 Mar 2025

Sources: New York Secretary of State