Search icon

FOHR CARD INC.

Company Details

Name: FOHR CARD INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2015 (9 years ago)
Entity Number: 4835895
ZIP code: 19901
County: Kings
Place of Formation: Delaware
Principal Address: 72 Allen Street, Floor 3, New York, NY, United States, 10002
Address: 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901

DOS Process Agent

Name Role Address
INCORPORATING SERVICES, LTD. DOS Process Agent 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901

Chief Executive Officer

Name Role Address
JAMES NORD Chief Executive Officer 72 ALLEN STREET, FLOOR 3, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 72 ALLEN STREET, FLOOR 3, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-01-31 Address 72 ALLEN STREET, FLOOR 3, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-01-31 Address C/O FOHR CARD INC., 72 Allen Street, Floor 3, New York, NY, 10002, USA (Type of address: Service of Process)
2023-10-04 2023-10-04 Address 72 ALLEN STREET, FLOOR 3, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-10-04 Address C/O FOHR CARD INC., 72 Allen Street, Floor 3, New York, NY, 10002, USA (Type of address: Service of Process)
2023-03-29 2023-10-04 Address 72 ALLEN STREET, FLOOR 3, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2015-10-19 2023-03-29 Address C/O FOHR CARD INC., 100 SOUTH 4TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131001990 2025-01-30 CERTIFICATE OF CHANGE BY ENTITY 2025-01-30
231004003686 2023-10-04 BIENNIAL STATEMENT 2023-10-01
230329003081 2023-03-29 BIENNIAL STATEMENT 2021-10-01
151019000120 2015-10-19 APPLICATION OF AUTHORITY 2015-10-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State