Search icon

FERNANDEZ MOTION, INC.

Company Details

Name: FERNANDEZ MOTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2015 (10 years ago)
Entity Number: 4763337
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228
Principal Address: 1575 LEXINGTON AVENUE, 8, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
BRYAN FERNANDEZ Chief Executive Officer 1575 LEXINGTON AVENUE, 8, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2025-05-10 2025-05-10 Address 1575 LEXINGTON AVENUE, 8, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 1575 LEXINGTON AVENUE, 8, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-05-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-05-19 2025-05-10 Address 1575 LEXINGTON AVENUE, 8, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-05-10 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250510000119 2025-05-10 BIENNIAL STATEMENT 2025-05-10
230519001835 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210519060407 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190510060514 2019-05-10 BIENNIAL STATEMENT 2019-05-01
181220006605 2018-12-20 BIENNIAL STATEMENT 2017-05-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State