FACILITY MERCHANDISING, INC.

Name: | FACILITY MERCHANDISING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1987 (38 years ago) |
Entity Number: | 1198742 |
ZIP code: | 91367 |
County: | New York |
Place of Formation: | Texas |
Address: | 5959 TOPANGA CYN BLVD., #125, WOODLAND HILLS, CA, United States, 91367 |
Name | Role | Address |
---|---|---|
MILT ARENSON | Chief Executive Officer | 5959 TOPANGA CYN BLVD., #125, WOODLAND HILLS, CA, United States, 91367 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-14 | 2017-06-22 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-10-14 | 2017-05-26 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-04-19 | 2005-10-14 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2005-10-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2001-04-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170622000010 | 2017-06-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-06-22 |
170526000334 | 2017-05-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-06-25 |
150805006418 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
130823006235 | 2013-08-23 | BIENNIAL STATEMENT | 2013-08-01 |
110818002476 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State