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 |
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD. | DOS Process Agent | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
JAMES NORD | Chief Executive Officer | 72 ALLEN STREET, FLOOR 3, NEW YORK, NY, United States, 10002 |
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) |
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