Name: | FEDERAL CONSTRUCTORS INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 2008 (16 years ago) |
Entity Number: | 3730175 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Oklahoma |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1900 NE 36TH ST, SUITE 102, OKLAHOMA CITY, OK, United States, 73111 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT K COOLEY | Chief Executive Officer | P O BOX 60646, OKLAHOMA CITY, OK, United States, 73146 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-09 | 2018-10-02 | Address | 1900 NE 36TH ST, STE C, OKLAHOMA CITY, OK, 13111, USA (Type of address: Principal Executive Office) |
2008-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060211 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-50905 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50904 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181002006240 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003006476 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141105000726 | 2014-11-05 | CERTIFICATE OF AMENDMENT | 2014-11-05 |
121015006660 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101109002184 | 2010-11-09 | BIENNIAL STATEMENT | 2010-10-01 |
081008000817 | 2008-10-08 | APPLICATION OF AUTHORITY | 2008-10-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State