Search icon

FUMEX INSPECTION SERVICES, INC.

Company Details

Name: FUMEX INSPECTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1991 (33 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1581632
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 40 ROSELLE STREET, MINEOLA, NY, United States, 11501
Principal Address: 40 ROSELLE ST, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 ROSELLE STREET, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MARKANTHONY SIMMS Chief Executive Officer 40 ROSELLE ST, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1992-08-13 2001-10-12 Address 40 ROSELLE ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1991-10-10 1992-08-13 Address 301 HENRY STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1577222 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
011012002201 2001-10-12 BIENNIAL STATEMENT 2001-10-01
920813000229 1992-08-13 CERTIFICATE OF AMENDMENT 1992-08-13
911010000372 1991-10-10 CERTIFICATE OF INCORPORATION 1991-10-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State