FORMAL RESERVE MANAGEMENT, INC.
Headquarter
Name: | FORMAL RESERVE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1991 (34 years ago) |
Date of dissolution: | 30 Sep 2003 |
Entity Number: | 1511329 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ATTN TAX DEPARTMENT, 550 7TH AVE 11TH FL, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FREDERICK W WILSON, JR | Chief Executive Officer | 550 SEVENTH AVE 11TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-08 | 2003-02-11 | Address | DONNA KARAN INTERNATIONAL INC, 550 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 1997-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-28 | 2001-03-08 | Address | DONNA KARAN INTERNATIONAL INC, 550 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 2001-03-08 | Address | 550 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-03-13 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030930000492 | 2003-09-30 | CERTIFICATE OF MERGER | 2003-09-30 |
030211002438 | 2003-02-11 | BIENNIAL STATEMENT | 2003-02-01 |
010308002781 | 2001-03-08 | BIENNIAL STATEMENT | 2001-02-01 |
970414001668 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
970328002533 | 1997-03-28 | BIENNIAL STATEMENT | 1997-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State