Search icon

FVE MANAGERS, INC.

Company Details

Name: FVE MANAGERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2012 (13 years ago)
Entity Number: 4258560
ZIP code: 12207
County: Albany
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 400 CENTRE STREET, NEWTON, MA, United States, 02458

Chief Executive Officer

Name Role Address
KATHERINE E. POTTER Chief Executive Officer 400 CENTRE STREET, NEWTON, MA, United States, 02458

DOS Process Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0343-22-128309 Alcohol sale 2024-02-28 2024-02-28 2024-10-31 537 RIVERDALE AVE, YONKERS, New York, 10705 Hotel

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 400 CENTRE STREET, NEWTON, MA, 02458, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-06-18 Address 400 CENTRE STREET, NEWTON, MA, 02458, USA (Type of address: Chief Executive Officer)
2014-06-24 2020-06-01 Address 400 CENTRE STREET, NEWTON, MA, 02458, USA (Type of address: Chief Executive Officer)
2012-06-14 2024-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618002023 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220627002702 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200601061435 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180605007458 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160613006481 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140624006058 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120614000188 2012-06-14 APPLICATION OF AUTHORITY 2012-06-14

Date of last update: 19 Feb 2025

Sources: New York Secretary of State