FMFC, INC.

Name: | FMFC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1973 (52 years ago) |
Entity Number: | 238240 |
ZIP code: | 33040 |
County: | New York |
Place of Formation: | New York |
Address: | 626 JOSEPHINE PARKER DR., SUITE 209, KEY WEST, FL, United States, 33040 |
Principal Address: | 626 JOSEPHINE PARKER DR, STE 209, KEY WEST, FL, United States, 33040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELFABCO INC. | DOS Process Agent | 626 JOSEPHINE PARKER DR., SUITE 209, KEY WEST, FL, United States, 33040 |
Name | Role | Address |
---|---|---|
MR GERALD COHEN | Chief Executive Officer | 626 JOSEPHINE PARKER DR, STE 209, KEY WEST, FL, United States, 33040 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-05 | 2024-07-31 | Address | 626 JOSEPHINE PARKER DR., SUITE 209, KEY WEST, FL, 33040, 6415, USA (Type of address: Service of Process) |
2015-11-02 | 2024-07-31 | Address | 626 JOSEPHINE PARKER DR, STE 209, KEY WEST, FL, 33040, 7487, USA (Type of address: Chief Executive Officer) |
2015-11-02 | 2019-11-05 | Address | JOHN W MCINTYRE, STE 209, 626 JOSEPHINE PARKER DR, KEY WST, FL, 33040, 7487, USA (Type of address: Service of Process) |
2014-04-29 | 2015-11-02 | Address | 626 JOSEPHINE PARKER DR, STE 209, KEY WEST, FL, 33040, USA (Type of address: Chief Executive Officer) |
2014-04-29 | 2015-11-02 | Address | JOHN W MCINTYRE, STE 209, 626 JOSEPHINE PARKER DR, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731000490 | 2024-07-30 | CERTIFICATE OF AMENDMENT | 2024-07-30 |
191105061087 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
151102006982 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
140429002500 | 2014-04-29 | BIENNIAL STATEMENT | 2013-11-01 |
120112002132 | 2012-01-12 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State