Search icon

FMI HOLDINGS CORP.

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ED GAY Chief Executive Officer 7028 GESSNER ROAD, HOUSTON, TX, United States, 77040

History

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)

Filings

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