Name: | FMI HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2013 (12 years ago) |
Entity Number: | 4382118 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7028 Gessner Road, Houston, TX, United States, 77040 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ED GAY | Chief Executive Officer | 7028 GESSNER ROAD, HOUSTON, TX, United States, 77040 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2023-04-27 | Address | 165 TOWNSHIP LINE ROAD, SUITE 2100, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 7028 GESSNER ROAD, HOUSTON, TX, 77040, USA (Type of address: Chief Executive Officer) |
2019-01-29 | 2023-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-29 | 2023-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-01-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-01-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-03 | 2023-04-27 | Address | 165 TOWNSHIP LINE ROAD, SUITE 2100, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer) |
2013-04-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427003771 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
190422060214 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
190129000401 | 2019-01-29 | CERTIFICATE OF CHANGE | 2019-01-29 |
SR-104114 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104113 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170503007229 | 2017-05-03 | BIENNIAL STATEMENT | 2017-04-01 |
130402000177 | 2013-04-02 | APPLICATION OF AUTHORITY | 2013-04-02 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State