Name: | FATIMA BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1997 (28 years ago) |
Entity Number: | 2112415 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 167-09 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Address: | 56-05 55TH DRIVE, JAMICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMED S. ISLAM | Chief Executive Officer | 167-09 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56-05 55TH DRIVE, JAMICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-01 | 2011-02-17 | Address | 56-05 55TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2007-03-13 | 2011-02-17 | Address | 87-20 166TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2007-03-13 | 2011-02-17 | Address | 87-20 166TH STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
2007-03-13 | 2010-12-01 | Address | 167-09 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2003-02-19 | 2007-03-13 | Address | 167-09 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110217002001 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
101201000371 | 2010-12-01 | CERTIFICATE OF CHANGE | 2010-12-01 |
090202003023 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070313002622 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
050309002527 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State