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
Name | Role | Address |
---|---|---|
MAUREEN CAMPOS | Chief Executive Officer | 154-26 RIVERSIDE DRIVE, BEECHHURST, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-31 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1257469-DCA | Inactive | Business | 2007-06-01 | 2011-12-31 |
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 |
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