Name: | FMHC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2009 (16 years ago) |
Branch of: | FMHC CORPORATION, Illinois (Company Number CORP_65904365) |
Entity Number: | 3834080 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1700 SHERWIN AVE, DES PLAINES, IL, United States, 60018 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN CANKAR | Chief Executive Officer | 1700 SHERWIN AVE, DES PLAINES, IL, United States, 60018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-20 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-19 | 2013-07-12 | Address | 8600 W BRYN MAWR AVE, STE 600N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-08-19 | 2013-07-12 | Address | 8600 W BRYN MAWR AVE, STE 600G, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-07-15 | 2012-06-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-109418 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
130712006268 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
120620000142 | 2012-06-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-20 |
110819002764 | 2011-08-19 | BIENNIAL STATEMENT | 2011-07-01 |
090715000895 | 2009-07-15 | APPLICATION OF AUTHORITY | 2009-07-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State