-
Home Page
›
-
Counties
›
-
New York
›
-
90024
›
-
FIMI GROUP LLC
Company Details
Name: |
FIMI GROUP LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 Apr 2005 (20 years ago)
|
Date of dissolution: |
03 Jul 2023 |
Entity Number: |
3191571 |
ZIP code: |
90024
|
County: |
New York |
Place of Formation: |
New York |
Address: |
10940 WILSHIRE BLVD STE 2010, LOS ANGELES, CA, United States, 90024 |
DOS Process Agent
Name |
Role |
Address |
ARNIE MENDOZA
|
DOS Process Agent
|
10940 WILSHIRE BLVD STE 2010, LOS ANGELES, CA, United States, 90024
|
Unique Entity ID
Unique Entity ID:
RPJBZHTH72N7
UEI Expiration Date:
2024-03-09
Business Information
Activation Date:
2023-03-14
Initial Registration Date:
2021-02-16
History
Start date |
End date |
Type |
Value |
2011-09-27
|
2020-01-13
|
Address
|
77 BLEECKER STREET, #310, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
2005-04-14
|
2011-09-27
|
Address
|
245 EAST 44TH STREET, #11E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230703002322
|
2023-07-03
|
CERTIFICATE OF MERGER
|
2023-07-03
|
200113060286
|
2020-01-13
|
BIENNIAL STATEMENT
|
2019-04-01
|
120906002187
|
2012-09-06
|
BIENNIAL STATEMENT
|
2011-04-01
|
111108000306
|
2011-11-08
|
CERTIFICATE OF AMENDMENT
|
2011-11-08
|
110927000549
|
2011-09-27
|
CERTIFICATE OF CHANGE
|
2011-09-27
|
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State