Search icon

FUGIO, LTD.

Company Details

Name: FUGIO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1986 (39 years ago)
Entity Number: 1092324
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A. MAMMOLITO Chief Executive Officer THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
MICHAEL A. MAMMOLITO DOS Process Agent THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-06-03 2024-06-03 Address THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, 1075, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-06-03 Address THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, 1075, USA (Type of address: Service of Process)
2018-06-01 2024-06-03 Address THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, 1075, USA (Type of address: Chief Executive Officer)
2002-06-11 2018-06-01 Address THE CLINTON EXCHANGE, CLINTON SQUARE / SUITE 106, SYRACUSE, NY, 13202, 1075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000345 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220718001758 2022-07-18 BIENNIAL STATEMENT 2022-06-01
200604060213 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180601007340 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160607006143 2016-06-07 BIENNIAL STATEMENT 2016-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State