FELIX BY DESIGN, INC.

Name: | FELIX BY DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2017 (8 years ago) |
Entity Number: | 5084548 |
ZIP code: | 12866 |
County: | Kings |
Place of Formation: | New York |
Address: | 30 old deer camp road, #4R, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 924 President St, #4R, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYAN TINDALL | Chief Executive Officer | 924 PRESIDENT ST, #4R, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ryan g. tindall | Agent | 30 old deer camp road, SARATOGA SPRINGS, NY, 12866 |
Name | Role | Address |
---|---|---|
RYAN TINDALL | DOS Process Agent | 30 old deer camp road, #4R, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 493 12TH ST, #2B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 924 PRESIDENT ST, #4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2025-02-04 | Address | 924 PRESIDENT ST, #4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2024-05-13 | Address | 493 12TH ST, #2B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2024-05-13 | Address | 924 PRESIDENT ST, #4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204005102 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
240513000991 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
240430022266 | 2024-04-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-29 |
210203061285 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190207060776 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State