FDM GENERAL CORP.

Name: | FDM GENERAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2010 (15 years ago) |
Entity Number: | 3999856 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 2906 SHELL RD STE 7, SUITE 5, BROOKLYN, NY, United States, 11224 |
Principal Address: | 2906 SHELL RD STE 7, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
dmitriy fridman | Agent | 2906 shell rd, ste 7, BROOKLYN, NY, 11224 |
Name | Role | Address |
---|---|---|
FDM GENERAL CORP. | DOS Process Agent | 2906 SHELL RD STE 7, SUITE 5, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
OLEKSANDR NAD | Chief Executive Officer | 2906 SHELL RD STE 7, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | 2906 SHELL RD STE 7, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2025-03-21 | 2025-03-21 | Address | 2757 CROPSEY AVE APT #5, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2025-03-21 | Address | 2906 SHELL RD STE 7, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-10-03 | Address | 2906 SHELL RD STE 7, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-10-03 | Address | 2757 CROPSEY AVE APT #5, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321000106 | 2025-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-20 |
241003004279 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
230831000377 | 2023-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-30 |
221008000944 | 2022-10-08 | BIENNIAL STATEMENT | 2022-09-01 |
200902061437 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State