Search icon

FHE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FHE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1988 (37 years ago)
Date of dissolution: 14 Dec 2001
Entity Number: 1271226
ZIP code: 61265
County: Queens
Place of Formation: Delaware
Address: ONE KONE COURT, MOLINE, IL, United States, 61265
Principal Address: 47-36 36TH ST, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE KONE COURT, MOLINE, IL, United States, 61265

Chief Executive Officer

Name Role Address
NEIL MULLANE Chief Executive Officer 47-36 36TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1999-09-21 2001-12-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2001-12-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-06-08 2000-06-01 Address 47-36 36TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1998-06-08 2000-06-01 Address 1 MONTGOMERY CT, MOLINE, IL, 61265, USA (Type of address: Chief Executive Officer)
1998-06-08 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011214000529 2001-12-14 SURRENDER OF AUTHORITY 2001-12-14
000601002635 2000-06-01 BIENNIAL STATEMENT 2000-06-01
990921000858 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
980608002354 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960628002420 1996-06-28 BIENNIAL STATEMENT 1996-06-01

Court Cases

Court Case Summary

Filing Date:
1998-12-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
FHE SERVICES, INC.
Party Role:
Plaintiff
Party Name:
LOCAL 3, INTERNATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State