Name: | FEGMA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 2016 (9 years ago) |
Date of dissolution: | 02 Aug 2024 |
Entity Number: | 4912878 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 193-15 B 69TH AVE., APT. 3C, FRESH MEADOWS, NY, United States, 11365 |
Principal Address: | 193-15B 69TH AVE., APT.3C, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 193-15 B 69TH AVE., APT. 3C, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
MARIE-LULA GIBBONS | Chief Executive Officer | 193-15B 69TH AVE., APT. 3C, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-07 | 2025-02-21 | Address | 193-15B 69TH AVE., APT. 3C, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2016-03-15 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-03-15 | 2025-02-21 | Address | 193-15 B 69TH AVE., APT. 3C, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221000962 | 2024-08-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-02 |
180307006068 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160315010175 | 2016-03-15 | CERTIFICATE OF INCORPORATION | 2016-03-15 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State