Search icon

FDALISTING.COM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FDALISTING.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2018 (7 years ago)
Entity Number: 5321772
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 348 4th Ave, STE 1014, Brooklyn, NY, United States, 11215
Principal Address: 401 VLY RD., SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SEYED MOHSEN AMINIPOUR Agent 348 4TH AVENUE #1014, BROOKLYN, NY, 11215

DOS Process Agent

Name Role Address
SEYED MOHSEN AMINIPOUR DOS Process Agent 348 4th Ave, STE 1014, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
SEYED MOHSEN AMINIPOUR Chief Executive Officer 348 4TH AVE, STE 1014, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 348 4TH AVE, STE 1014, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 401 VLY RD., SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2023-03-11 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-03-11 2024-04-09 Address 348 4TH AVE, STE 1014, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-03-11 Address 401 VLY RD., SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240409000016 2024-04-09 BIENNIAL STATEMENT 2024-04-09
230311000813 2023-03-11 BIENNIAL STATEMENT 2022-04-01
230307002994 2023-03-07 CERTIFICATE OF CHANGE BY ENTITY 2023-03-07
200402060759 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190325000527 2019-03-25 CERTIFICATE OF CHANGE 2019-03-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State