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 |
Name | Role | Address |
---|---|---|
KATHERINE E. POTTER | Chief Executive Officer | 400 CENTRE STREET, NEWTON, MA, United States, 02458 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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) |
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