FIBERTULLY INC.

Name: | FIBERTULLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2018 (7 years ago) |
Entity Number: | 5357107 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1211 OAK ST., UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREY VOLK | Chief Executive Officer | 1211 OAK ST., UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
ANDREY VOLK | DOS Process Agent | 1211 OAK ST., UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 600 W SANTA ANA BLVD, STE 114A281, SANTA ANA, CA, 92701, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | Address | 1211 OAK ST., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2025-04-29 | Address | 1211 OAK ST., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2018-06-11 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-11 | 2025-04-29 | Address | 1211 OAK ST., UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429002282 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
200708060611 | 2020-07-08 | BIENNIAL STATEMENT | 2020-06-01 |
180611010511 | 2018-06-11 | CERTIFICATE OF INCORPORATION | 2018-06-11 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State