Name: | FOONLIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2016 (8 years ago) |
Entity Number: | 5025867 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REBECCA FOON | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-10-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-15 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-10-20 | 2021-06-15 | Address | 110 GREEN STREET, APT A407, BROOKYN, NY, 11222, USA (Type of address: Service of Process) |
2016-10-20 | 2024-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007004895 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
221121000223 | 2022-11-21 | BIENNIAL STATEMENT | 2022-10-01 |
220928024167 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210615000414 | 2021-06-15 | CERTIFICATE OF CHANGE | 2021-06-15 |
161020010103 | 2016-10-20 | CERTIFICATE OF INCORPORATION | 2016-10-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State