FIBRE SOURCE INTERNATIONAL CORP.

Name: | FIBRE SOURCE INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1984 (41 years ago) |
Entity Number: | 944688 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 127 W. 30TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIBRE SOURCE INTERNATIONAL CORP. | DOS Process Agent | 127 W. 30TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PATRICIA SCOZA | Chief Executive Officer | 42 JANSKY DRIVE EAST, HOLMDEL, NJ, United States, 07733 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 42 JANSKY DRIVE EAST, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 265 INDIES WAY, APARTMENT 1402, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-29 | 2023-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-29 | 2023-03-29 | Address | 42 JANSKY DRIVE EAST, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005682 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230329000319 | 2023-03-29 | BIENNIAL STATEMENT | 2022-09-01 |
210309060540 | 2021-03-09 | BIENNIAL STATEMENT | 2020-09-01 |
180904009224 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170406007272 | 2017-04-06 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State