FP OF MAINE
| Name: | FP OF MAINE |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 25 Feb 1986 (39 years ago) |
| Date of dissolution: | 17 Sep 1990 |
| Entity Number: | 1060356 |
| ZIP code: | 37027 |
| County: | New York |
| Place of Formation: | Maine |
| Foreign Legal Name: | FP, LIMITED |
| Fictitious Name: | FP OF MAINE |
| Address: | ONE BRENTWOOD COMMONS, STE 175, 750 OLD HICKORY BLVD., BRENTWOOD, TN, United States, 37027 |
| Name | Role |
|---|---|
| REGISTERED AGENT REVOKED | Agent |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | ONE BRENTWOOD COMMONS, STE 175, 750 OLD HICKORY BLVD., BRENTWOOD, TN, United States, 37027 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1987-12-31 | 1987-12-31 | Name | FP, LIMITED |
| 1986-02-25 | 1987-12-31 | Name | FRASER PAPER, LIMITED |
| 1986-02-25 | 1990-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
| 1986-02-25 | 1990-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 900917000311 | 1990-09-17 | SURRENDER OF AUTHORITY | 1990-09-17 |
| B585496-3 | 1987-12-31 | CERTIFICATE OF AMENDMENT | 1987-12-31 |
| B326151-4 | 1986-02-25 | APPLICATION OF AUTHORITY | 1986-02-25 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State