Name: | FDH INFRASTRUCTURE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 2001 (24 years ago) |
Date of dissolution: | 16 Apr 2018 |
Entity Number: | 2688913 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1033 SKOKIE BLVD., SUITE 320, NORTHBROOK, IL, United States, 60062 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN G. HOSTETLER | Chief Executive Officer | 1033 SKOKIE BLVD., STE 320, NORTHBROOK, IL, United States, 60062 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2014-01-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-09 | 2015-10-02 | Address | 2415 CAMPUS DRIVE, STE 200, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2011-11-09 | 2015-10-02 | Address | 2415 CAMPUS DRIVE, STE 200, IRVINE, CA, 92612, USA (Type of address: Principal Executive Office) |
2005-10-24 | 2011-11-09 | Address | 18071 FITCH AVE, STE 200, IRVINE, CA, 92614, USA (Type of address: Principal Executive Office) |
2005-10-24 | 2011-11-09 | Address | 18071 FITCH AVE, STE 200, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180416000655 | 2018-04-16 | CERTIFICATE OF TERMINATION | 2018-04-16 |
171212000153 | 2017-12-12 | CERTIFICATE OF AMENDMENT | 2017-12-12 |
171004006413 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002007267 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
140116000921 | 2014-01-16 | CERTIFICATE OF CHANGE | 2014-01-16 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State