Name: | F&C CONCIERGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2020 (4 years ago) |
Entity Number: | 5894587 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 58 East Roe Blvd, Patchogue, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK PEREZ | DOS Process Agent | 58 East Roe Blvd, Patchogue, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
FRANK PEREZ | Chief Executive Officer | 58 EAST ROE BLVD, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-19 | 2025-02-21 | Address | 58 EAST ROE BLVD, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-02-21 | Address | 58 East Roe Blvd, Patchogue, NY, 11772, USA (Type of address: Service of Process) |
2020-12-10 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-10 | 2025-02-19 | Address | 24 POE LANE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221002394 | 2025-02-20 | CERTIFICATE OF AMENDMENT | 2025-02-20 |
250219002430 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
201210010159 | 2020-12-10 | CERTIFICATE OF INCORPORATION | 2020-12-10 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State