FEINTUCH COMMUNICATIONS, INC.

Name: | FEINTUCH COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2009 (16 years ago) |
Entity Number: | 3758854 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 11 east 44th street, suite 1201, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HENRY FEINTUCH | Chief Executive Officer | 11 EAST 44TH STREET, SUITE 1201, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 east 44th street, suite 1201, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-02 | 2022-08-02 | Address | 11 EAST 44TH STREET, SUITE 1201, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-08-02 | 2021-12-29 | Address | 11 east 44th street, suite 1201, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2022-08-02 | 2022-08-02 | Address | 245 PARK AVE, 39TH FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2022-08-02 | 2021-12-29 | Address | 11 EAST 44TH STREET, SUITE 1201, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-08-02 | 2021-12-29 | Address | 245 PARK AVE, 39TH FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211229001077 | 2021-12-29 | AMENDMENT TO BIENNIAL STATEMENT | 2021-12-29 |
220802000138 | 2021-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-16 |
211127000050 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210105061255 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190108060288 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State