Search icon

F.M.C.L. MANAGEMENT CORP.

Company Details

Name: F.M.C.L. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1999 (26 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2373153
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 32-31 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-305-8204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAUREEN CAMPOS Chief Executive Officer 154-26 RIVERSIDE DRIVE, BEECHHURST, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-31 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1257469-DCA Inactive Business 2007-06-01 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1937394 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
010510002065 2001-05-10 BIENNIAL STATEMENT 2001-04-01
990430000281 1999-04-30 CERTIFICATE OF INCORPORATION 1999-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
164127 CNV_LF INVOICED 2012-03-13 100 LF - Late Fee
156411 CNV_LF INVOICED 2012-03-07 100 LF - Late Fee
164126 PL VIO INVOICED 2012-03-01 500 PL - Padlock Violation
156412 LL VIO INVOICED 2012-02-23 125 LL - License Violation
156413 APPEAL INVOICED 2011-11-15 25 Appeal Filing Fee
164128 APPEAL INVOICED 2011-11-15 25 Appeal Filing Fee
821818 RENEWAL INVOICED 2009-12-22 340 Laundry License Renewal Fee
110615 LL VIO INVOICED 2009-08-03 700 LL - License Violation
821819 RENEWAL INVOICED 2007-12-18 340 Laundry License Renewal Fee
821817 LICENSE INVOICED 2007-06-04 170 Laundry License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State