Name: | FARGIER-NOMMICK INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1972 (53 years ago) |
Date of dissolution: | 29 Jun 1990 |
Entity Number: | 236779 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | CORP. %DAVID BROWN, 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FARGIER-NOMMICK INTERNATIONAL | DOS Process Agent | CORP. %DAVID BROWN, 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1974-05-01 | 1983-07-06 | Address | 225 W. 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1972-07-07 | 1974-05-01 | Address | 485 MADISON AVE., RM. 1914, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C244802-2 | 1997-03-07 | ASSUMED NAME CORP INITIAL FILING | 1997-03-07 |
C157855-4 | 1990-06-29 | CERTIFICATE OF MERGER | 1990-06-29 |
A996697-2 | 1983-07-06 | CERTIFICATE OF AMENDMENT | 1983-07-06 |
A152501-3 | 1974-05-01 | CERTIFICATE OF AMENDMENT | 1974-05-01 |
A1099-2 | 1972-07-07 | CERTIFICATE OF INCORPORATION | 1972-07-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State