Search icon

FMA ALLIANCE, LTD.

Company Details

Name: FMA ALLIANCE, LTD.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 11 Jan 2000 (25 years ago)
Entity Number: 2460096
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 281-931-5050

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1344768-DCA Inactive Business 2010-02-09 2013-01-31
1034196-DCA Active Business 2000-05-15 2025-01-31

History

Start date End date Type Value
2000-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30481 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-30482 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
101201000078 2010-12-01 CERTIFICATE OF AMENDMENT 2010-12-01
000515000537 2000-05-15 AFFIDAVIT OF PUBLICATION 2000-05-15
000515000541 2000-05-15 AFFIDAVIT OF PUBLICATION 2000-05-15
000111000589 2000-01-11 APPLICATION OF AUTHORITY 2000-01-11

Complaints

Start date End date Type Satisafaction Restitution Result
2020-12-04 2021-01-06 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588468 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3278506 RENEWAL INVOICED 2020-12-31 150 Debt Collection Agency Renewal Fee
2959684 RENEWAL INVOICED 2019-01-09 150 Debt Collection Agency Renewal Fee
2533343 RENEWAL INVOICED 2017-01-17 150 Debt Collection Agency Renewal Fee
1939905 RENEWAL INVOICED 2015-01-14 150 Debt Collection Agency Renewal Fee
422674 CNV_TFEE INVOICED 2013-01-04 3.740000009536743 WT and WH - Transaction Fee
422676 RENEWAL INVOICED 2013-01-04 150 Debt Collection Agency Renewal Fee
422677 CNV_TFEE INVOICED 2010-11-17 3 WT and WH - Transaction Fee
422678 RENEWAL INVOICED 2010-11-17 150 Debt Collection Agency Renewal Fee
1009180 RENEWAL INVOICED 2010-11-17 150 Debt Collection Agency Renewal Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State