Search icon

FUREIGH CONSULTING INC.

Company Details

Name: FUREIGH CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2009 (15 years ago)
Date of dissolution: 22 Dec 2021
Entity Number: 3868104
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 90 STATE ST. SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 STATE ST. SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. (NEW YORK REGISTERED AGENT LLC) Agent 90 STATE ST. SUITE 700, OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
R FUREIGH Chief Executive Officer 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2020-11-19 2021-12-24 Address 90 STATE ST. SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-11-19 2021-12-24 Address 90 STATE ST. SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-12-03 2021-12-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2017-12-08 2020-11-19 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-10-30 2019-12-03 Address 350 STERLING STREET, 1M, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
2017-10-30 2019-12-03 Address 350 STERLING STREET, 1M, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2017-10-30 2020-11-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-10-10 2017-10-30 Address 686 SAINT JOHNS PLACE, 2ND FL, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2013-10-10 2017-10-30 Address 686 SAINT JOHNS PLACE, 2ND FL, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2013-10-10 2017-10-30 Address 686 SAINT JOHNS PLACE, 2ND FL, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211224000241 2021-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-22
201119000065 2020-11-19 CERTIFICATE OF CHANGE 2020-11-19
191203062261 2019-12-03 BIENNIAL STATEMENT 2019-10-01
171208000611 2017-12-08 CERTIFICATE OF CHANGE 2017-12-08
171030006121 2017-10-30 BIENNIAL STATEMENT 2017-10-01
131010007043 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111117002124 2011-11-17 BIENNIAL STATEMENT 2011-10-01
091016000298 2009-10-16 CERTIFICATE OF INCORPORATION 2009-10-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State