Search icon

FDE SERVICES INC.

Company Details

Name: FDE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2016 (9 years ago)
Entity Number: 4873918
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 80 BAY STREET LANDING, APT 1G, STATEN ISLAND, NY, United States, 10301
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MATTHEW KIEFER Chief Executive Officer 80 BAY STREET LANDING, APT 1G, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 80 BAY STREET LANDING, APT 1M, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 80 BAY STREET LANDING, APT 1G, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 80 BAY STREET LANDING, APT 1M, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-11-20 Address 80 BAY STREET LANDING, APT 1G, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 80 BAY STREET LANDING, APT 1G, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-11-20 Address 80 BAY STREET LANDING, APT 1M, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-11-20 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-04 2024-11-20 Address 80 Bay Street Landing, APT 1G, Staten Island, NY, 10301, USA (Type of address: Service of Process)
2018-01-12 2024-01-04 Address 80 BAY STREET LANDING, APT 1M, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241120000541 2024-11-18 CERTIFICATE OF CHANGE BY ENTITY 2024-11-18
240104005243 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220129000871 2022-01-29 BIENNIAL STATEMENT 2022-01-29
200102061441 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180112006003 2018-01-12 BIENNIAL STATEMENT 2018-01-01
160106010061 2016-01-06 CERTIFICATE OF INCORPORATION 2016-01-06

Date of last update: 18 Feb 2025

Sources: New York Secretary of State