Name: | FIBRICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2015 (10 years ago) |
Entity Number: | 4833068 |
ZIP code: | 10541 |
County: | New York |
Place of Formation: | New York |
Activity Description: | At FiBrick, we work side-by-side with our clients to help address their short and long term accounting and tax planning needs, while considering their individual vision of success and structuring a roadmap towards achieving these goals. |
Address: | 145 Palisade Street, Suite 200, Dobbs Ferry, NY, United States, 10541 |
Principal Address: | 145 Palisade Street, Suite 200, Dobbs Ferry, NY, United States, 10522 |
Contact Details
Website http://www.fibrick.com/
Phone +1 646-242-3326
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMONA CEDENO | Chief Executive Officer | 22 RYAN COURT, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
FIBRICK, INC. | DOS Process Agent | 145 Palisade Street, Suite 200, Dobbs Ferry, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-15 | 2024-09-16 | Address | 43 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2016-08-17 | 2020-07-15 | Address | 349 5TH AVENUE, SUITE 631, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-10-13 | 2016-08-17 | Address | 3015 RIVERDALE AVENUE #1D, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2015-10-13 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916003692 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
200722000608 | 2020-07-22 | CERTIFICATE OF AMENDMENT | 2020-07-22 |
200715000569 | 2020-07-15 | CERTIFICATE OF CHANGE | 2020-07-15 |
160817000113 | 2016-08-17 | CERTIFICATE OF CHANGE | 2016-08-17 |
151013000442 | 2015-10-13 | CERTIFICATE OF INCORPORATION | 2015-10-13 |
Date of last update: 19 May 2025
Sources: New York Secretary of State