Search icon

FMI TERMINATION CORP.

Company Details

Name: FMI TERMINATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1994 (30 years ago)
Date of dissolution: 28 Dec 2001
Entity Number: 1861009
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1790 BROADWAY SUITE 705, NEW YORK, NY, United States, 10001
Principal Address: 352 7TH AVE, 16TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE T WEIN Chief Executive Officer 352 7TH AVE, 16TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BERLIN & KOLIN, PC DOS Process Agent 1790 BROADWAY SUITE 705, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-11-01 2000-12-29 Address 99 PARK AVE, STE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-10-19 1996-11-01 Address 110 EAST 59TH STREET, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011228000585 2001-12-28 CERTIFICATE OF DISSOLUTION 2001-12-28
010814000249 2001-08-14 CERTIFICATE OF AMENDMENT 2001-08-14
001229002406 2000-12-29 BIENNIAL STATEMENT 2000-10-01
981016002257 1998-10-16 BIENNIAL STATEMENT 1998-10-01
961101002331 1996-11-01 BIENNIAL STATEMENT 1996-10-01
941019000168 1994-10-19 CERTIFICATE OF INCORPORATION 1994-10-19

Date of last update: 21 Jan 2025

Sources: New York Secretary of State