Name: | FEVO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2011 (13 years ago) |
Entity Number: | 4179132 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Address: | 12 LITTLE WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
ARI DAIE | DOS Process Agent | 12 LITTLE WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JEFF WILBUR | Chief Executive Officer | 12 LITTLE WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Address | 12 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2020-02-12 | 2024-05-13 | Address | 12 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2020-02-12 | 2024-05-13 | Address | 12 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2017-12-28 | 2020-02-12 | Address | 373 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-12-28 | 2020-02-12 | Address | 373 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513000689 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
221212002709 | 2022-12-12 | BIENNIAL STATEMENT | 2021-12-01 |
200212060458 | 2020-02-12 | BIENNIAL STATEMENT | 2019-12-01 |
190813000319 | 2019-08-13 | CERTIFICATE OF AMENDMENT | 2019-08-13 |
171228006253 | 2017-12-28 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State