Name: | FAMVILLA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1959 (65 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 124701 |
ZIP code: | 11742 |
County: | Nassau |
Place of Formation: | New York |
Address: | 118 BARRETTS AVE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 5
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THELMA ROLEY | DOS Process Agent | 118 BARRETTS AVE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
ROWENA FOLLETT | Chief Executive Officer | 118 BARRETTS AVE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 1996-06-03 | Address | 112 WOODS AVENUE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1996-06-03 | Address | 541 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-03-30 | 1996-06-03 | Address | 541 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1959-12-17 | 1993-03-30 | Address | 112 WOODS AVE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C296214-2 | 2000-12-01 | ASSUMED NAME CORP INITIAL FILING | 2000-12-01 |
DP-1428204 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
960603002540 | 1996-06-03 | BIENNIAL STATEMENT | 1993-12-01 |
940427002264 | 1994-04-27 | BIENNIAL STATEMENT | 1993-12-01 |
930330002926 | 1993-03-30 | BIENNIAL STATEMENT | 1992-12-01 |
191123 | 1959-12-17 | CERTIFICATE OF INCORPORATION | 1959-12-17 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State