Search icon

FTC, INC.

Company Details

Name: FTC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1983 (42 years ago)
Entity Number: 864643
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2657 WEBSTER AVE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-367-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2657 WEBSTER AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
RICHARD VASQUEZ Chief Executive Officer 2657 WEBSTER AVE, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
2079740-DCA Inactive Business 2018-11-07 2019-01-06

History

Start date End date Type Value
1983-08-30 1995-05-05 Address 3435 GILES PLACE, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926002248 2013-09-26 BIENNIAL STATEMENT 2013-08-01
110829002581 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090731002139 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070829002770 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051031002839 2005-10-31 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2939261 RENEWAL INVOICED 2018-12-05 50 Special Sale License Renewal Fee
2914655 LICENSE INVOICED 2018-10-23 50 Special Sales License Fee
1024925 FINGERPRINT INVOICED 2010-08-05 75 Fingerprint Fee
1024927 CNV_TFEE INVOICED 2010-08-03 3.400000095367432 WT and WH - Transaction Fee
1024926 LICENSE INVOICED 2010-08-03 170 Secondhand Dealer General License Fee
45594 CL VIO INVOICED 2005-11-28 2100 CL - Consumer Law Violation
224833 CL VIO INVOICED 1994-01-21 100 CL - Consumer Law Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State