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
Name | Role | Address |
---|---|---|
RAFELIA COLLIS | Chief Executive Officer | P.O. BOX 23517, BROOKLYN, NY, United States, 11202 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | p.o. box 23517, BROOKLYN, NY, United States, 11202 |
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 |
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