Name: | FLEMING'S PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1993 (32 years ago) |
Entity Number: | 1775394 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | 56 S. MAIN STREET, PEARL RIVER, NY, United States, 10965 |
Principal Address: | 56 S MAIN ST, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 S. MAIN STREET, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
WILLIAM FLEMING JR | Chief Executive Officer | 56 S MAIN ST, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2019-09-17 | Address | ATT WILLIAM FLEMING JR, 56 S MAIN ST, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
1995-12-19 | 1999-12-07 | Address | 38 S MAIN ST, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
1995-12-19 | 1999-12-07 | Address | 38 S MAIN ST, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office) |
1993-11-26 | 1999-12-07 | Address | 38 SOUTH MAIN ST., ATT WILLIAM E. FLEMING, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101061040 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
190917000514 | 2019-09-17 | CERTIFICATE OF CHANGE | 2019-09-17 |
171108006251 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
131106006330 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111122003084 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State