Name: | FERRIS MITTLES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2010 (15 years ago) |
Entity Number: | 3991368 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 1011 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAIME ELDREDGE | DOS Process Agent | 1011 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
JAIME ELDREDGE | Chief Executive Officer | 1011 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-131763 | Alcohol sale | 2023-03-31 | 2023-03-31 | 2025-04-30 | 1011 MANHATTAN AVE, BROOKLYN, New York, 11222 | Restaurant |
0370-23-131763 | Alcohol sale | 2023-03-31 | 2023-03-31 | 2025-04-30 | 1011 MANHATTAN AVE, BROOKLYN, New York, 11222 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-01 | 2022-11-22 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2010-09-01 | 2012-09-18 | Address | 106 EAGLE ST #3R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120918006379 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100901000518 | 2010-09-01 | CERTIFICATE OF INCORPORATION | 2010-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State