Search icon

FAMM STEEL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 HUNT HILL RD, PO BOX 98, RINDGE, NH, United States, 03461

Agent

Name Role Address
LEXIS DOCUMENT SERVICES INC. Agent 1275 BROADWAY, ALBANY, NY, 12204

Chief Executive Officer

Name Role Address
ANN GAVIN Chief Executive Officer 97 HUNT HILL RD, PO BOX 98, RINDGE, NH, United States, 03461

History

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)

Filings

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