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
Name | Role | Address |
---|---|---|
GEORGE T WEIN | Chief Executive Officer | 352 7TH AVE, 16TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BERLIN & KOLIN, PC | DOS Process Agent | 1790 BROADWAY SUITE 705, NEW YORK, NY, United States, 10001 |
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) |
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