Search icon

FEELYAH INC.

Company Details

Name: FEELYAH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2011 (14 years ago)
Entity Number: 4149829
ZIP code: 11202
County: Kings
Place of Formation: New York
Address: p.o. box 23517, BROOKLYN, NY, United States, 11202
Principal Address: 2106 UNION STREET, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFELIA COLLIS Chief Executive Officer P.O. BOX 23517, BROOKLYN, NY, United States, 11202

DOS Process Agent

Name Role Address
the corporation DOS Process Agent p.o. box 23517, BROOKLYN, NY, United States, 11202

History

Start date End date Type Value
2019-12-06 2025-01-27 Address 732 E 100 STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2017-10-30 2019-12-06 Address 732 E 100TH ST, BROOKLYN, NY, 11236, 2624, USA (Type of address: Service of Process)
2013-11-07 2025-01-27 Address P.O. BOX 23517, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer)
2012-06-15 2017-10-30 Address P.O. BOX 23517, BROOKLYN, NY, 11202, 3517, USA (Type of address: Service of Process)
2011-10-04 2012-06-15 Address 462 HINSDALE STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2011-10-04 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127001889 2025-01-17 CERTIFICATE OF CHANGE BY ENTITY 2025-01-17
191206060213 2019-12-06 BIENNIAL STATEMENT 2019-10-01
171030006053 2017-10-30 BIENNIAL STATEMENT 2017-10-01
151103006049 2015-11-03 BIENNIAL STATEMENT 2015-10-01
131107006671 2013-11-07 BIENNIAL STATEMENT 2013-10-01
120615000080 2012-06-15 CERTIFICATE OF CHANGE 2012-06-15
111004001085 2011-10-04 CERTIFICATE OF INCORPORATION 2011-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State