FOURMEN CORP.

Name: | FOURMEN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1989 (36 years ago) |
Entity Number: | 1348117 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MANTIKAS | Chief Executive Officer | 35 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-14 | 2022-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-05-08 | 2009-04-08 | Address | 35A MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2007-05-08 | 2009-04-08 | Address | 35A MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2007-05-08 | 2009-04-08 | Address | 35A MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
2005-07-08 | 2007-05-08 | Address | 35A MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130419002639 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110427003188 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090408002288 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070508002864 | 2007-05-08 | BIENNIAL STATEMENT | 2007-04-01 |
050708002541 | 2005-07-08 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State