-
Home Page
›
-
Counties
›
-
Westchester
›
-
10705
›
-
FMF CORP I
Company Details
Name: |
FMF CORP I |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
17 Jan 2014 (11 years ago)
|
Entity Number: |
4515218 |
ZIP code: |
10705
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
21 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
21 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10705
|
History
Start date |
End date |
Type |
Value |
2014-01-17
|
2019-08-22
|
Address
|
1019 FORT SALONGA ROAD, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190822000232
|
2019-08-22
|
CERTIFICATE OF CHANGE
|
2019-08-22
|
161118000350
|
2016-11-18
|
CERTIFICATE OF AMENDMENT
|
2016-11-18
|
140117000092
|
2014-01-17
|
CERTIFICATE OF INCORPORATION
|
2014-01-17
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1908777
|
Civil (Rico)
|
2019-09-20
|
remanded to state court
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2019-09-20
|
Transfer Date |
2019-10-08
|
Termination Date |
2019-12-19
|
Section |
1441
|
Sub Section |
NR
|
Transfer Office |
1
|
Transfer Docket Number |
1908777
|
Transfer Origin |
2
|
Status |
Terminated
|
Parties
Name |
FMF CORP I
|
Role |
Plaintiff
|
|
Name |
STRATEGIC FUNDING SOURC,
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State