FH MANAGER, INC.

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
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 |
Name | Role | Address |
---|---|---|
RICHARD F. DEMATTEIS | Chief Executive Officer | C/O DEMATTEIS ORGANIZATIONS, 820 ELMONT RD, ELMONT, NY, United States, 11003 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State