FAMILY OFFICE TOTAL SOLUTIONS, INC.

Name: | FAMILY OFFICE TOTAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2011 (14 years ago) |
Entity Number: | 4112579 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 435 E 79TH STREET, APT 4P, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAYLE FLYNN | Chief Executive Officer | 545 FIFTH AVENUE, SUITE 1100, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
10311202819 | CORPORATE BROKER | 2024-12-02 |
10311205499 | CORPORATE BROKER | 2025-04-30 |
10991208572 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 545 FIFTH AVENUE, SUITE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-06-06 | 2025-06-06 | Address | 435 E 79TH STREET, APT 4P, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 435 E 79TH STREET, APT 4P, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2025-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2023-06-30 | Address | 545 FIFTH AVENUE, SUITE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606000088 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
230630003497 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210630000560 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190718060291 | 2019-07-18 | BIENNIAL STATEMENT | 2019-06-01 |
190708000336 | 2019-07-08 | CERTIFICATE OF CHANGE | 2019-07-08 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State