Search icon

FMP PRODUCTS, INC.

Headquarter

Company Details

Name: FMP PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2006 (19 years ago)
Entity Number: 3307043
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 66 VALLEY TERR, RYE BROOK, NY, United States, 10573
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS FRIEDLANDER Chief Executive Officer 66 VALLEY TERR, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
0951982
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001450230
Phone:
914-907-9079

Latest Filings

Form type:
D
File number:
021-124366
Filing date:
2010-03-26
File:
Form type:
REGDEX
File number:
021-124366
Filing date:
2008-11-10
File:
Form type:
REGDEX
File number:
021-124366
Filing date:
2008-11-10
File:

History

Start date End date Type Value
2006-01-18 2008-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100217002442 2010-02-17 BIENNIAL STATEMENT 2010-01-01
081022000307 2008-10-22 CERTIFICATE OF AMENDMENT 2008-10-22
080226002697 2008-02-26 BIENNIAL STATEMENT 2008-01-01
060118000273 2006-01-18 CERTIFICATE OF INCORPORATION 2006-01-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State