Name: | FDM GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2009 (16 years ago) |
Entity Number: | 3782446 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 199 Water St, New York, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RODERICK FLAVELL | Chief Executive Officer | 37 ROEDEAN ROAD, BRIGHTON, United Kingdom, SXE BN25RA |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 14 WALL STREET, 31ST FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 37 ROEDEAN ROAD, BRIGHTON, GBR (Type of address: Chief Executive Officer) |
2023-03-25 | 2023-03-25 | Address | 14 WALL STREET, 31ST FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-03-25 | 2025-03-12 | Address | 37 ROEDEAN ROAD, BRIGHTON, GBR (Type of address: Chief Executive Officer) |
2023-03-25 | 2025-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000058 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
230325000819 | 2023-03-25 | BIENNIAL STATEMENT | 2023-03-01 |
210318060429 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190307060463 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
180409002035 | 2018-04-09 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State