FERRIC, INC.

Name: | FERRIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2012 (13 years ago) |
Entity Number: | 4270186 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 7th Ave, Rm 900, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NOAH STURCKEN | Chief Executive Officer | 350 7TH AVE, RM 900, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FERRIC, INC. | DOS Process Agent | 350 7th Ave, Rm 900, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 350 7TH AVE, RM 900, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 150 W 30TH STREET, 1105, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-07-07 | 2024-09-05 | Address | 150 W 30TH STREET, 1105, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-07-07 | 2024-09-05 | Address | 150 W 30TH STREET, 1105, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-07-10 | 2016-07-07 | Address | 155 WEST 121ST STREET, PARLOR FLOOR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905002361 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
221028000645 | 2022-10-28 | BIENNIAL STATEMENT | 2022-07-01 |
160707006783 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
141201000742 | 2014-12-01 | CERTIFICATE OF AMENDMENT | 2014-12-01 |
140710006327 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State