Name: | FAMM STEEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2278473 |
ZIP code: | 03461 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 97 HUNT HILL RD, PO BOX 98, RINDGE, NH, United States, 03461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97 HUNT HILL RD, PO BOX 98, RINDGE, NH, United States, 03461 |
Name | Role | Address |
---|---|---|
LEXIS DOCUMENT SERVICES INC. | Agent | 1275 BROADWAY, ALBANY, NY, 12204 |
Name | Role | Address |
---|---|---|
ANN GAVIN | Chief Executive Officer | 97 HUNT HILL RD, PO BOX 98, RINDGE, NH, United States, 03461 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-15 | 2002-08-22 | Address | 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1998-07-14 | 2000-07-03 | Address | PO BOX 98, 97 HUNT HILL ROAD, RINDGE, NH, 03461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020822000428 | 2002-08-22 | CERTIFICATE OF CHANGE | 2002-08-22 |
DP-1624421 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
020315000539 | 2002-03-15 | CERTIFICATE OF CHANGE | 2002-03-15 |
000703002025 | 2000-07-03 | BIENNIAL STATEMENT | 2000-07-01 |
980714000014 | 1998-07-14 | APPLICATION OF AUTHORITY | 1998-07-14 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State