Name: | FM INTERNATIONAL SERVICES (NY), LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1997 (27 years ago) |
Entity Number: | 2211899 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 PROSPECT STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC MACALUSO | Chief Executive Officer | 11 PROSPECT STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
PETER MACALUSO | DOS Process Agent | 11 PROSPECT STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-27 | 2024-01-27 | Address | 11 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-07 | 2024-01-27 | Address | 11 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2018-06-07 | 2024-01-27 | Address | 11 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2014-01-29 | 2018-06-07 | Address | 1 HUNTINGTON QUADRANGLE, STE 4 S 01, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240127000516 | 2024-01-27 | BIENNIAL STATEMENT | 2024-01-27 |
191210060069 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
180607006570 | 2018-06-07 | BIENNIAL STATEMENT | 2017-12-01 |
140129002283 | 2014-01-29 | BIENNIAL STATEMENT | 2013-12-01 |
120306002136 | 2012-03-06 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State