Name: | FDM SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1996 (29 years ago) |
Entity Number: | 2047008 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 777 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 777 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
DANIEL F. MCNEIL III | Chief Executive Officer | 777 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-15 | 2012-07-05 | Address | 777 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2008-08-15 | 2010-07-15 | Address | 501 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office) |
2008-08-15 | 2010-07-15 | Address | 501 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process) |
2008-08-15 | 2010-07-15 | Address | 501 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2004-09-03 | 2008-08-15 | Address | 501 S MAIN ST, SPRING VALLEY, NY, 10977, 5670, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160701006858 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140702006421 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120705006319 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100715003295 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080815003218 | 2008-08-15 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State