Name: | FPSMBC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1964 (61 years ago) |
Date of dissolution: | 25 Aug 2005 |
Entity Number: | 172746 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1211 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MR. BRETT SHEVACK | Chief Executive Officer | 1211 AVEOF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-27 | 1999-12-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-11-26 | 1999-12-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-02-08 | 1998-01-27 | Address | ONE LINDEN PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1990-12-14 | 1993-02-08 | Address | ONE LINDEN PLACE, GRET NECK, NY, 11021, USA (Type of address: Service of Process) |
1988-09-09 | 1998-06-19 | Name | PARTNERS & SHEVACK, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050825000858 | 2005-08-25 | CERTIFICATE OF DISSOLUTION | 2005-08-25 |
030821000031 | 2003-08-21 | ANNULMENT OF DISSOLUTION | 2003-08-21 |
DP-1594732 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
991209000865 | 1999-12-09 | CERTIFICATE OF CHANGE | 1999-12-09 |
C276996-2 | 1999-08-03 | ASSUMED NAME CORP INITIAL FILING | 1999-08-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State