Name: | FOLEON INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2017 (8 years ago) |
Entity Number: | 5071632 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017 |
Principal Address: | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FOLEON INC. | DOS Process Agent | 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAAN REIJNDERS | Chief Executive Officer | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-08-15 | 2025-01-15 | Address | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-08-15 | 2025-01-15 | Address | C/O TABS INC., 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-01-20 | 2019-08-15 | Address | C/O WILLMAR MANAGEMENT INC., 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001695 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230116000829 | 2023-01-16 | BIENNIAL STATEMENT | 2023-01-01 |
210104061968 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190815060011 | 2019-08-15 | BIENNIAL STATEMENT | 2019-01-01 |
190215000137 | 2019-02-15 | CERTIFICATE OF AMENDMENT | 2019-02-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State