Search icon

FEGMA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193-15 B 69TH AVE., APT. 3C, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
MARIE-LULA GIBBONS Chief Executive Officer 193-15B 69TH AVE., APT. 3C, FRESH MEADOWS, NY, United States, 11365

History

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)

Filings

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