Search icon

FAMVILLA CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THELMA ROLEY DOS Process Agent 118 BARRETTS AVE, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
ROWENA FOLLETT Chief Executive Officer 118 BARRETTS AVE, HOLTSVILLE, NY, United States, 11742

History

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)

Filings

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