Name: | FM SPIRITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1996 (29 years ago) |
Entity Number: | 2068788 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 18 CANTERBURY DRIVE, HAUPPAUGE, NY, United States, 11788 |
Address: | 1257 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FM SPIRITS, INC. | DOS Process Agent | 1257 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
FRANK MAZZONE | Chief Executive Officer | 1257 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-09 | 2025-05-05 | Address | 1257 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2020-09-09 | 2025-05-05 | Address | 1257 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2002-09-03 | 2020-09-09 | Address | 1257 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, 3024, USA (Type of address: Service of Process) |
1998-10-21 | 2002-09-03 | Address | 1219 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, 3024, USA (Type of address: Service of Process) |
1998-10-21 | 2020-09-09 | Address | 18 CANTERBURY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002021 | 2025-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-24 |
200909060578 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180921006036 | 2018-09-21 | BIENNIAL STATEMENT | 2018-09-01 |
160906007098 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
141022006579 | 2014-10-22 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State