Search icon

FRIENDFINDER NETWORKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRIENDFINDER NETWORKS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2013 (11 years ago)
Entity Number: 4506497
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1615 S. Congress Avenue, Suite 103, Delray Beach, FL, United States, 33445

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JONATHAN BUCKHEIT Chief Executive Officer 1615 S. CONGRESS AVENUE, SUITE 103, DELRAY BEACH, FL, United States, 33445

Form 5500 Series

Employer Identification Number (EIN):
133502237
Plan Year:
2012
Number Of Participants:
486
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 1615 S. CONGRESS AVENUE, SUITE 103, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 910 E. HAMILTON AVENUE, ROOM 6, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer)
2019-12-11 2023-12-13 Address 910 E. HAMILTON AVENUE, ROOM 6, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer)
2016-02-02 2019-12-11 Address 910 E. HAMILTON AVENUE, 6TH FLOOR, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer)
2013-12-30 2023-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213021192 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211228001324 2021-12-28 BIENNIAL STATEMENT 2021-12-28
191211060143 2019-12-11 BIENNIAL STATEMENT 2019-12-01
171229006063 2017-12-29 BIENNIAL STATEMENT 2017-12-01
161027000787 2016-10-27 ERRONEOUS ENTRY 2016-10-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State