Search icon

FMNH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FMNH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 3672917
ZIP code: 11797
County: Queens
Place of Formation: New York
Address: C/O RGNC&S CPA'S, 97 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
FMNH, LLC DOS Process Agent C/O RGNC&S CPA'S, 97 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

National Provider Identifier

NPI Number:
1346304292

Authorized Person:

Name:
MICHAEL BENENSON
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2018-06-14 2024-09-24 Address C/O RGNC&S CPA'S, 97 FROEHLICH FARM BLVD., WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2015-02-24 2018-06-14 Address ATTN: MICHAEL J. BENENSON, 800 WESTCHESTER AVE, STE S-712, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2014-05-06 2015-02-24 Address 800 WESTCHESTER AVE, SUITE S-712, RYE BROK, NY, 10573, USA (Type of address: Service of Process)
2013-02-15 2014-05-06 Address ATTN ADMINISTRATOR, 35-15 PARSONS BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-05-08 2013-02-15 Address ATTN: MICHAEL BENENSON, 35-15 PARSONS B'LVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924002131 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
180614006188 2018-06-14 BIENNIAL STATEMENT 2018-05-01
150224000567 2015-02-24 CERTIFICATE OF CHANGE 2015-02-24
140506006093 2014-05-06 BIENNIAL STATEMENT 2014-05-01
130215000298 2013-02-15 CERTIFICATE OF CHANGE 2013-02-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State