FAMEX, INC.

Name: | FAMEX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1973 (52 years ago) |
Date of dissolution: | 16 Nov 2001 |
Entity Number: | 262367 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | California |
Principal Address: | C/O CORP SECTY'S OFFICE, 777 SAN MARIN DRIVE, NOVATO, CA, United States, 94998 |
Address: | ONE LIBERTY PLAZA, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C/O FIREMAN'S FUND INSURANCE COMPANY | DOS Process Agent | ONE LIBERTY PLAZA, NEW YORK, NY, United States, 10006 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH P. MAHER, JR. | Chief Executive Officer | 777 SAN MARIN DRIVE, NOVATO, CA, United States, 94998 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-29 | 1999-06-14 | Address | 777 SAN MARIN DR, NOVATO, CA, 94998, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1999-06-14 | Address | 777 SAN MARIN DRIVE, NOVATO, CA, 94998, USA (Type of address: Principal Executive Office) |
1992-12-02 | 1997-05-29 | Address | 777 SAN MARIN DRIVE, NOVATO, CA, 94998, USA (Type of address: Chief Executive Officer) |
1990-03-09 | 1998-09-10 | Address | 110 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
1975-08-01 | 1990-03-09 | Address | 110 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C309347-2 | 2001-11-23 | ASSUMED NAME CORP INITIAL FILING | 2001-11-23 |
011116000690 | 2001-11-16 | CERTIFICATE OF TERMINATION | 2001-11-16 |
990614002670 | 1999-06-14 | BIENNIAL STATEMENT | 1999-05-01 |
980910000715 | 1998-09-10 | CERTIFICATE OF CHANGE | 1998-09-10 |
970529002200 | 1997-05-29 | BIENNIAL STATEMENT | 1997-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State