FOLIO HOUSE, INC.

Name: | FOLIO HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1980 (45 years ago) |
Entity Number: | 612444 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL WADIA | Chief Executive Officer | 156 WEST 56 STREET, 6TH FLOOR, 2, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ORSID NEW YORK | DOS Process Agent | 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | 105 FIFTH AVE, # 9 E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2025-02-14 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2024-03-25 | 2024-03-25 | Address | 156 WEST 56 STREET, 6TH FLOOR, 2, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-04-16 | 2024-03-25 | Address | 105 FIFTH AVE, # 9 E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2016-04-27 | 2020-04-16 | Address | 105 FIFTH AVE, # 7 C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325003260 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
221220001525 | 2022-12-20 | BIENNIAL STATEMENT | 2022-03-01 |
200416060386 | 2020-04-16 | BIENNIAL STATEMENT | 2020-03-01 |
180326002001 | 2018-03-26 | BIENNIAL STATEMENT | 2018-03-01 |
160427002025 | 2016-04-27 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State