Search icon

FMS TECH, LLC

Company Details

Name: FMS TECH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 May 2007 (18 years ago)
Date of dissolution: 17 May 2022
Entity Number: 3520236
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1001 WEST FAYETTE ST STE 400, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1001 WEST FAYETTE ST STE 400, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2007-05-21 2022-05-17 Address 1001 WEST FAYETTE ST STE 400, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220517003551 2022-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-17
150514006268 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130606002013 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110526002849 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090506002547 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070815000231 2007-08-15 CERTIFICATE OF PUBLICATION 2007-08-15
070521000415 2007-05-21 ARTICLES OF ORGANIZATION 2007-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100558 Insurance 2011-05-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 444000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2011-05-17
Termination Date 2012-05-10
Date Issue Joined 2011-06-09
Pretrial Conference Date 2011-09-26
Section 1332
Sub Section NR
Status Terminated

Parties

Name FMS TECH, LLC
Role Plaintiff
Name CITIZENS INSURANCE COMP,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State