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

Links between entities

Type Company Name Company Number State
Headquarter of FMP PRODUCTS, INC., CONNECTICUT 0951982 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1450230 100 MELROSE AVENUE, SUITE 206, GREENWICH, CT, 06830 100 MELROSE AVENUE, SUITE 206, GREENWICH, CT, 06830 914-907-9079

Filings since 2010-03-26

Form type D
File number 021-124366
Filing date 2010-03-26
File View File

Filings since 2008-11-10

Form type REGDEX
File number 021-124366
Filing date 2008-11-10
File View File

Filings since 2008-11-10

Form type REGDEX
File number 021-124366
Filing date 2008-11-10
File View File

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

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: 18 Jan 2025

Sources: New York Secretary of State