FHC DELAWARE, INC.

Name: | FHC DELAWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1986 (39 years ago) |
Entity Number: | 1129737 |
ZIP code: | 06907 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 4992, STAMFORD, CT, United States, 06907 |
Principal Address: | 3 GREENWICH OFFICE PARK, GREENWICH, CT, United States, 06831 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 4992, STAMFORD, CT, United States, 06907 |
Name | Role |
---|---|
NORMAN HABERMANN | Chief Executive Officer |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-15 | 2005-01-18 | Address | (Type of address: Service of Process) |
2001-01-10 | 2004-03-15 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2004-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2001-01-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-31 | 2002-11-20 | Address | 58 MALIBU COURT, BURR RIDGE, IL, 60521, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050118000802 | 2005-01-18 | CERTIFICATE OF AMENDMENT | 2005-01-18 |
040315000114 | 2004-03-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-03-15 |
040115000455 | 2004-01-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-02-14 |
021120002621 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
010110000376 | 2001-01-10 | CERTIFICATE OF MERGER | 2001-01-10 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State