Name: | FELIX THE CAT PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1950 (75 years ago) |
Entity Number: | 65729 |
ZIP code: | 10969 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 123 STATE ROUTE 23 SOUTH, HAMBURG, NJ, United States, 07419 |
Address: | 86 Glenwood Rd, 3 COLUMBUS CIRCLE, 15TH FL, Pine Island, NY, United States, 10969 |
Shares Details
Shares issued 0
Share Par Value 55000
Type CAP
Name | Role | Address |
---|---|---|
DONALD ORIOLO, SR | Chief Executive Officer | 123 STATE ROUTE 23 SOUTH, HAMBURG, NJ, United States, 07419 |
Name | Role | Address |
---|---|---|
MELONI & MCCAFFREY, PC | DOS Process Agent | 86 Glenwood Rd, 3 COLUMBUS CIRCLE, 15TH FL, Pine Island, NY, United States, 10969 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 123 STATE ROUTE 23 SOUTH, HAMBURG, NJ, 07419, USA (Type of address: Chief Executive Officer) |
2014-08-15 | 2024-11-19 | Address | 123 STATE ROUTE 23 SOUTH, HAMBURG, NJ, 07419, USA (Type of address: Chief Executive Officer) |
2014-08-15 | 2024-11-19 | Address | ATTN: ROBERT S. MELONI, ESQ., 3 COLUMBUS CIRCLE, 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-04-29 | 2014-08-15 | Address | ATTN: ROBERT S. MELONI, ESQ., 3 COLUMBUS CIRCLE 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1954-05-26 | 2024-11-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 55000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119004424 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
140815002081 | 2014-08-15 | BIENNIAL STATEMENT | 2014-05-01 |
140429000527 | 2014-04-29 | CERTIFICATE OF CHANGE | 2014-04-29 |
Z025954-2 | 1981-01-30 | ASSUMED NAME CORP INITIAL FILING | 1981-01-30 |
8742-140 | 1954-05-26 | CERTIFICATE OF AMENDMENT | 1954-05-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State