-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11717
›
-
FMCM CORP.
Company Details
Name: |
FMCM CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
30 Jan 2009 (16 years ago)
|
Entity Number: |
3769305 |
ZIP code: |
11717
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
1219 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1219 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717
|
History
Start date |
End date |
Type |
Value |
2009-01-30
|
2009-04-27
|
Address
|
219 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160111001212
|
2016-01-11
|
ANNULMENT OF DISSOLUTION
|
2016-01-11
|
DP-2076160
|
2011-10-26
|
DISSOLUTION BY PROCLAMATION
|
2011-10-26
|
090427000097
|
2009-04-27
|
CERTIFICATE OF CHANGE
|
2009-04-27
|
090210000565
|
2009-02-10
|
CERTIFICATE OF AMENDMENT
|
2009-02-10
|
090130000500
|
2009-01-30
|
CERTIFICATE OF INCORPORATION
|
2009-01-30
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1605550
|
Cable/ Satellite TV
|
2016-10-05
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
170000
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2016-10-05
|
Termination Date |
2017-06-05
|
Section |
1331
|
Sub Section |
CA
|
Status |
Terminated
|
Parties
Name |
JOE HAND PROMOTIONS, INC.
|
Role |
Plaintiff
|
|
Name |
FMCM CORP.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State