FM SYLVAN, INC.

Name: | FM SYLVAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2002 (23 years ago) |
Entity Number: | 2812609 |
ZIP code: | 10005 |
County: | Broome |
Place of Formation: | Michigan |
Principal Address: | 1001 STATE ST, PERTH AMBOY, NJ, United States, 08861 |
Address: | 28 Liberty St, 42nd floor, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT H. METZ | Chief Executive Officer | 1001 STATE ST, PERTH AMBOY, NJ, United States, 08861 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty St, 42nd floor, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2024-10-25 | Address | 1001 STATE ST, PERTH AMBOY, NJ, 08861, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2023-04-21 | Address | 1001 STATE ST, PERTH AMBOY, NJ, 08861, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2024-10-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-21 | 2024-10-25 | Address | 1001 STATE ST, PERTH AMBOY, NJ, 08861, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2024-10-25 | Address | 3800 Maple St., Dearborn, MI, 48126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025001575 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
230421001404 | 2023-04-21 | BIENNIAL STATEMENT | 2022-09-01 |
210414060027 | 2021-04-14 | BIENNIAL STATEMENT | 2020-09-01 |
SR-35881 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35880 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State