Name: | FUNDAMENTALS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1956 (69 years ago) |
Entity Number: | 98367 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL, United States, 33431 |
Shares Details
Shares issued 4
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL, INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
JEFFREY SANDELMAN, C/O KIN PROPERTIES INC | Chief Executive Officer | 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL, 33431, 4230, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-01-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-01-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2009-12-01 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102006145 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220126000495 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
200116060169 | 2020-01-16 | BIENNIAL STATEMENT | 2020-01-01 |
SR-112589 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112590 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State