Name: | FPM HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2000 (25 years ago) |
Entity Number: | 2509656 |
ZIP code: | 10019 |
County: | New York |
Address: | 1650 BROADWAY, SUITE 1108, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 12000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT SCHREER | Chief Executive Officer | 1650 BROADWAY, SUITE 1108, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FPM HOLDING CORP. | DOS Process Agent | 1650 BROADWAY, SUITE 1108, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2023-12-28 | Address | 1650 BROADWAY, SUITE 1108, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-05-23 | 2018-07-02 | Address | 1650 BROADWAY, SUITE 1108, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-05-23 | 2023-12-28 | Address | 1650 BROADWAY, SUITE 1108, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-06-09 | 2008-05-23 | Address | 1650 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-06-09 | 2008-05-23 | Address | 1650 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228001093 | 2023-12-28 | CERTIFICATE OF MERGER | 2023-12-28 |
180702007542 | 2018-07-02 | BIENNIAL STATEMENT | 2018-05-01 |
140508006730 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
120713006346 | 2012-07-13 | BIENNIAL STATEMENT | 2012-05-01 |
100521002410 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State