Search icon

FELTECH CORPORATION

Company Details

Name: FELTECH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1983 (42 years ago)
Date of dissolution: 29 Jul 2020
Entity Number: 860044
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 30 EAST 71ST ST.,, APT 6B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 EAST 71ST ST.,, APT 6B, NEW YORK, NY, United States, 10021

Agent

Name Role Address
JEROME SERCHUCK Agent 65 EAST 55TH STREET, 16TH FLOOR, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
JEROME SERCHUCK Chief Executive Officer 30 EAST 71ST ST.,, APT 6B, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2006-06-08 2019-09-11 Address 880 THIRD AVENUE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-06-08 2019-09-11 Address 880 THIRD AVENUE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-08-06 2006-06-08 Address 126 EAST 56TH ST, TOWER 56, 2ND FL, NEW YORK, NY, 10022, 3613, USA (Type of address: Chief Executive Officer)
2001-08-06 2006-06-08 Address 126 EAST 56TH ST, TOWER 56, 2ND FL, NEW YORK, NY, 10022, 3613, USA (Type of address: Principal Executive Office)
2001-08-06 2019-09-11 Address 126 EAST 56TH ST, TOWER 56, 2ND FL, NEW YORK, NY, 10022, 3613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200729000045 2020-07-29 CERTIFICATE OF DISSOLUTION 2020-07-29
190911002027 2019-09-11 BIENNIAL STATEMENT 2019-08-01
130806006658 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110824002655 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090805002653 2009-08-05 BIENNIAL STATEMENT 2009-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State