Name: | FOOLS COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1976 (49 years ago) |
Entity Number: | 403401 |
ZIP code: | 10178 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: STEVEN J. REISMAN, STE. 3500, 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
N/A FOOLS COMPANY, INC. | Agent | 432 W. 42ND ST., NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
C/O CURTIS, MALLET-PREVOST, COLT & MOSLE LLP | DOS Process Agent | ATTN: STEVEN J. REISMAN, STE. 3500, 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Start date | End date | Type | Value |
---|---|---|---|
1983-01-24 | 2000-03-27 | Address | 432 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1976-06-25 | 1983-01-24 | Address | 4819 ELEVENTH AVE., BROOKLYN, NY, 11219, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210714002557 | 2021-07-13 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2021-07-13 |
20180723013 | 2018-07-23 | ASSUMED NAME LLC INITIAL FILING | 2018-07-23 |
000327000409 | 2000-03-27 | CERTIFICATE OF CHANGE | 2000-03-27 |
A943622-7 | 1983-01-24 | CERTIFICATE OF AMENDMENT | 1983-01-24 |
A324686-8 | 1976-06-25 | CERTIFICATE OF INCORPORATION | 1976-06-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State