Search icon

FH MANAGER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FH MANAGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2000 (25 years ago)
Entity Number: 2456994
ZIP code: 10022
County: Nassau
Place of Formation: New York
Principal Address: 820 ELMONT RD, Elmont, NY, United States, 11003
Address: 535 Madison Avenue, 27th Floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TOM GANNON C/O SCHLESINGER LAZETERA & AUCHINCLOSS LLP DOS Process Agent 535 Madison Avenue, 27th Floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD F. DEMATTEIS Chief Executive Officer C/O DEMATTEIS ORGANIZATIONS, 820 ELMONT RD, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2024-01-17 2024-01-17 Address C/O DEMATTEIS ORGANIZATIONS, 820 ELMONT RD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2021-11-18 2024-01-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-01-02 2024-01-17 Address 875 THIRD AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-02-03 2017-06-01 Address 1230 RXR PLAZA, 12TH FLOOR, UNIONDALE, NY, 11556, USA (Type of address: Principal Executive Office)
2010-02-03 2020-01-02 Address 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117000640 2024-01-17 BIENNIAL STATEMENT 2024-01-17
220318002434 2022-03-18 BIENNIAL STATEMENT 2022-01-01
200102060579 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006177 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170601006612 2017-06-01 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State