Search icon

FAM DISTRIBUTORS, INC.

Company Details

Name: FAM DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1969 (56 years ago)
Date of dissolution: 21 Nov 2016
Entity Number: 274405
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ARTHUR ZEIKEL Chief Executive Officer 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536

History

Start date End date Type Value
1999-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1987-01-08 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-01-08 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-07-15 2000-07-10 Name MERRILL LYNCH FUNDS DISTRIBUTOR, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-3793 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3792 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161121000504 2016-11-21 CERTIFICATE OF TERMINATION 2016-11-21
150323002001 2015-03-23 BIENNIAL STATEMENT 2015-03-01
000710000682 2000-07-10 CERTIFICATE OF AMENDMENT 2000-07-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State