Search icon

FHIII, INCORPORATED

Company Details

Name: FHIII, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2014 (11 years ago)
Date of dissolution: 13 Jun 2018
Entity Number: 4513837
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, OFFICE 408, ALBANY, NY, United States, 12207
Principal Address: 4638 SAN JACINTO # D, DALLAS, TX, United States, 75204

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71W45 Active Non-Manufacturer 2014-01-28 2024-03-10 No data No data

Contact Information

POC FRANK HILTON
Phone +1 315-767-6307
Address 147 MAPLE ST, BLACK RIVER, NY, 13612 2211, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
REGISTERED AGENTS, INC. DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 408, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS, INC.ONS, INC. Agent 90 STATE STREET, SUITE 700, OFFICE 408, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
VALERIE R SMITH Chief Executive Officer 1505 ELM STREET # 1203, DALLAS, TX, United States, 75201

History

Start date End date Type Value
2016-04-11 2016-05-20 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-01-15 2016-04-11 Address 29038 RT 3 LOT 12, BLACK RIVER, NY, 13612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180613000405 2018-06-13 CERTIFICATE OF DISSOLUTION 2018-06-13
160520000757 2016-05-20 CERTIFICATE OF CHANGE 2016-05-20
160411006378 2016-04-11 BIENNIAL STATEMENT 2016-01-01
140115010094 2014-01-15 CERTIFICATE OF INCORPORATION 2014-01-15

Date of last update: 19 Feb 2025

Sources: New York Secretary of State