Search icon

FORMAL RESERVE MANAGEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FREDERICK W WILSON, JR Chief Executive Officer 550 SEVENTH AVE 11TH FLR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
F93000003680
State:
FLORIDA

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State