Name: | FME SERVICES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2011 (14 years ago) |
Entity Number: | 4079786 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-07-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-06-18 | 2024-07-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-05-23 | 2024-06-18 | Address | 179 BEHRENS RD, JIM THORPE, PA, 18229, USA (Type of address: Service of Process) |
2011-04-11 | 2024-06-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-04-11 | 2013-05-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710002244 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
240618003818 | 2024-06-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-18 |
210405061371 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
150410006234 | 2015-04-10 | BIENNIAL STATEMENT | 2015-04-01 |
130523002477 | 2013-05-23 | BIENNIAL STATEMENT | 2013-04-01 |
110411000513 | 2011-04-11 | ARTICLES OF ORGANIZATION | 2011-04-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State