Search icon

FM AGENCY INC.

Company Details

Name: FM AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2004 (21 years ago)
Entity Number: 3092116
ZIP code: 11423
County: New York
Place of Formation: New York
Address: 8661 DUNTON STREET, HOLLIS, NY, United States, 11423
Principal Address: 8661 DUNTON STREET, HILLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ENG Chief Executive Officer 8661 DUNTON STREET, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
FM AGENCY INC. C/O MICHAEL ENG DOS Process Agent 8661 DUNTON STREET, HOLLIS, NY, United States, 11423

Form 5500 Series

Employer Identification Number (EIN):
201507761
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-17 2016-08-02 Address 8115 QUEENS BLVD, ROOM 206, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2012-08-17 2016-08-02 Address 8115 QUEENS BLVD, ROOM 206, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2012-08-17 2020-08-07 Address 8661 DUNTON STREET, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2006-08-04 2012-08-17 Address 14 BOWERY 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-08-04 2012-08-17 Address 14 BOWERY 3RD FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060675 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180809006313 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160802007298 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120817006192 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100810002856 2010-08-10 BIENNIAL STATEMENT 2010-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State