Search icon

FUNDAMENTALS COMPANY, INC.

Headquarter

Company Details

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

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL, INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

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

Links between entities

Type:
Headquarter of
Company Number:
832879
State:
FLORIDA

History

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)

Filings

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