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
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS, INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 408, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS, INC.ONS, INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 408, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VALERIE R SMITH | Chief Executive Officer | 1505 ELM STREET # 1203, DALLAS, TX, United States, 75201 |
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) |
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