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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 STATE ST. SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. (NEW YORK REGISTERED AGENT LLC) | Agent | 90 STATE ST. SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
R FUREIGH | Chief Executive Officer | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
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) |
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