FDM GROUP, INC.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State