Name: | FOAM TECHNOLOGY SALES & SERVICE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2010 (14 years ago) |
Entity Number: | 4021104 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | FOAM TECHNOLOGY, INC. |
Fictitious Name: | FOAM TECHNOLOGY SALES & SERVICE |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1 ROSSMOOR DR, MONROE TOWNSHIP, NJ, United States, 08831 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT L STEIGER | Chief Executive Officer | 1 ROSSMOOR DR, MONROE TOWNSHIP, NJ, United States, 08831 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 1 ROSSMOOR DR, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Chief Executive Officer) |
2020-11-13 | 2025-01-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2020-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-11-17 | 2025-01-24 | Address | 1 ROSSMOOR DR, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Chief Executive Officer) |
2012-11-27 | 2014-11-17 | Address | 1 ROSSMOOR DR, MONROE, NJ, 08831, USA (Type of address: Chief Executive Officer) |
2012-11-27 | 2014-11-17 | Address | 1 ROSSMOOR DR, MONROE, NJ, 08831, USA (Type of address: Principal Executive Office) |
2012-06-20 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-18 | 2012-06-20 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001262 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
201113060286 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-109447 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
181109006385 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161108006495 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141117006768 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121127002236 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
120620000159 | 2012-06-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-20 |
101118000531 | 2010-11-18 | APPLICATION OF AUTHORITY | 2010-11-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State