Search icon

FIBERSCRUMPTIOUS INC.

Company Details

Name: FIBERSCRUMPTIOUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2009 (16 years ago)
Entity Number: 3883950
ZIP code: 30075
County: New York
Place of Formation: New York
Address: 156 VICTORIAN WAY, ROSWELL, GA, United States, 30075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHLEY PENG Chief Executive Officer 156 VICTORIN WAY, ROSWELL, GA, United States, 30075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 VICTORIAN WAY, ROSWELL, GA, United States, 30075

Agent

Name Role Address
AUDREY AU Agent 265 W 87TH ST. APT 6D, NEW YORK, NY, 10024

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
73S15
UEI Expiration Date:
2018-03-12

Business Information

Activation Date:
2017-03-12
Initial Registration Date:
2014-04-19

History

Start date End date Type Value
2011-12-21 2014-04-11 Address 955 JUNIPER STREET, #1218, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2011-12-21 2014-04-11 Address 955 JUNIPER STREET, #1218, ATLANTA, GA, 30309, USA (Type of address: Principal Executive Office)
2011-12-21 2014-04-11 Address 955 JUNIPER ST. #1218, ATLANTA, GA, 30309, USA (Type of address: Service of Process)
2011-04-14 2011-12-21 Address 955 JUNIPER ST. #1218, ATLANTA, GA, 30309, USA (Type of address: Service of Process)
2009-12-01 2011-04-14 Address 1600 BROADWAY 10B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002029 2014-04-11 BIENNIAL STATEMENT 2013-12-01
111221002625 2011-12-21 BIENNIAL STATEMENT 2011-12-01
110414000117 2011-04-14 CERTIFICATE OF CHANGE 2011-04-14
091201000470 2009-12-01 CERTIFICATE OF INCORPORATION 2009-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State