Name: | FURCI CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2017 (8 years ago) |
Entity Number: | 5078975 |
ZIP code: | 11228 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 7014 13TH AVENUE, STE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 40 W51st St, #3332, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
MARIO VERNA | Chief Executive Officer | 40 W51ST ST, #3332, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-30 | 2025-03-30 | Address | 40 W51ST ST, #3332, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-03-30 | Address | 40 W51ST ST, #3332, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-03-30 | Address | 7014 13TH AVENUE, STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-02-02 | 2025-01-29 | Address | 7014 13TH AVENUE, STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250330019010 | 2025-03-30 | BIENNIAL STATEMENT | 2025-03-30 |
250129004568 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
170202000472 | 2017-02-02 | APPLICATION OF AUTHORITY | 2017-02-02 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State