Name: | FSM MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1996 (28 years ago) |
Entity Number: | 2094473 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 NORTH CENTRAL PARK AVENUE, SATE 400, HARTSDALE, NY, United States, 10530 |
Principal Address: | LOUIS MALONE, 111 N CENTRAL PARK AVE STE 400, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS MALONE | Chief Executive Officer | 111 N CENTRAL PARK AVE, STE 400, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
FSM MANAGEMENT, INC. | DOS Process Agent | 111 NORTH CENTRAL PARK AVENUE, SATE 400, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-26 | 2020-12-03 | Address | 111 NORTH CENTRAL PARK AVE, SATE 400, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2008-12-01 | 2012-12-26 | Address | SUITE 400, 111 NORTH CENTRAL PARK AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
1998-12-22 | 2008-12-01 | Address | 280 N CENTRAL PARK AVE, STE 210, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
1998-12-22 | 2008-12-01 | Address | LOUIS MALONE, 280 N CENTRAL PARK AVE STE 210, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
1996-12-19 | 2008-12-01 | Address | SUITE 210, 280 NORTH CENTRAL PARK AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203060697 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181211006196 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
170119006065 | 2017-01-19 | BIENNIAL STATEMENT | 2016-12-01 |
150715006315 | 2015-07-15 | BIENNIAL STATEMENT | 2014-12-01 |
121226002207 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
110107002491 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081201002165 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061127002227 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
981222002220 | 1998-12-22 | BIENNIAL STATEMENT | 1998-12-01 |
961219000324 | 1996-12-19 | CERTIFICATE OF INCORPORATION | 1996-12-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4294687405 | 2020-05-08 | 0202 | PPP | 111 North Central Park Ave, Suite 400 0.0, Hartsdale, NY, 10530-1835 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1604545 | Fair Labor Standards Act | 2016-06-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RAMIREZ ROGERS |
Role | Plaintiff |
Name | FSM MANAGEMENT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-01-25 |
Termination Date | 2018-06-28 |
Date Issue Joined | 2018-02-20 |
Pretrial Conference Date | 2018-03-02 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | KOLENOVIC |
Role | Plaintiff |
Name | FSM MANAGEMENT, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State