Name: | THE FENCE MAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1977 (48 years ago) |
Entity Number: | 457011 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 43 WINDSOR PLACE, CENTRAL ISLIP, NY, United States, 11722 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMANTHA KELLY | Chief Executive Officer | 43 WINDSOR PLACE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-19 | 2023-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-19 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-04 | 2023-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191210060362 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
190129060333 | 2019-01-29 | BIENNIAL STATEMENT | 2017-12-01 |
SR-7289 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-7290 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150602002012 | 2015-06-02 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State