Search icon

FEMAGUS, INC.

Company Details

Name: FEMAGUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2013 (12 years ago)
Entity Number: 4375302
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 99 JOHN STREET, SUITE 1218, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATE SERVICES GROUP INC. DOS Process Agent 99 JOHN STREET, SUITE 1218, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
LAURA MEDO Chief Executive Officer 99 JOHN STREET, SUITE 1218, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 99 JOHN STREET SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 99 JOHN STREET, SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 99 JOHN STREET SUITE 726, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address 99 JOHN STREET SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-03 Address 99 JOHN STREET SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2020-08-31 2023-03-01 Address 99 JOHN STREET SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2020-08-31 2023-03-01 Address 99 JOHN STREET SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2013-03-18 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-18 2020-08-31 Address 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001018 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301003492 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210416002001 2021-04-16 BIENNIAL STATEMENT 2021-03-01
200831060483 2020-08-31 BIENNIAL STATEMENT 2019-03-01
130318000335 2013-03-18 CERTIFICATE OF INCORPORATION 2013-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State