FULMONT MESSAGE, INC.

Name: | FULMONT MESSAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1995 (30 years ago) |
Entity Number: | 1967631 |
ZIP code: | 12078 |
County: | Fulton |
Place of Formation: | New York |
Address: | PO BOX 1031, GLOVERSVILLE, NY, United States, 12078 |
Principal Address: | 60 N MAIN ST, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHY J. LAVERY | Chief Executive Officer | 60 N MAIN ST / PO BOX 1031, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1031, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-23 | 2005-11-21 | Address | 31 N. MAIN ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
2001-10-23 | 2005-11-21 | Address | 31 N. MAIN ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office) |
2001-10-23 | 2003-10-03 | Address | PO BX 1031, 31 N MAIN ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
1999-11-26 | 2001-10-23 | Address | 31 N MAIN ST, PO BOX 605, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office) |
1999-11-26 | 2001-10-23 | Address | 31 N MAIN ST, PO BOX 605, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071101002098 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051121002487 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
031003002607 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
011023002504 | 2001-10-23 | BIENNIAL STATEMENT | 2001-10-01 |
991126002176 | 1999-11-26 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State