Search icon

FDM GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RODERICK FLAVELL Chief Executive Officer 37 ROEDEAN ROAD, BRIGHTON, United Kingdom, SXE BN25RA

Commercial and government entity program

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.

CAGE number:
1XNS9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28

Contact Information

POC:
STEVE FIELDING
Phone:
+1 703-270-8390
Fax:
+1 347-750-0871

Form 5500 Series

Employer Identification Number (EIN):
522077830
Plan Year:
2020
Number Of Participants:
984
Sponsors Telephone Number:

History

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)

Filings

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