Name: | FTS BUSINESS CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2013 (12 years ago) |
Entity Number: | 4451710 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 20 S Clinton AVenue, Suite 300, Rochester, NY, United States, 14604 |
Principal Address: | 20 S Clinton Avenue, Suite 300, Rochester, NY, United States, 14604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYRA PADULA | DOS Process Agent | 20 S Clinton AVenue, Suite 300, Rochester, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
THOMAS CARPITELLA | Chief Executive Officer | 20 S CLINTON AVENUE, SUITE 300, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-13 | 2024-03-13 | Address | 277 N GOODMAN STREET, SUITE 100, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | 20 S CLINTON AVENUE, SUITE 300, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-09-08 | 2024-03-13 | Address | 71 AVERY PARK LANE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313002404 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
211102000737 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
150908000451 | 2015-09-08 | CERTIFICATE OF CHANGE | 2015-09-08 |
130827001006 | 2013-08-27 | CERTIFICATE OF INCORPORATION | 2013-08-27 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State