Name: | FRICTION MATERIALS STANDARDS INSTITUTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1948 (77 years ago) |
Entity Number: | 72396 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 eighth avenue, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 eighth avenue, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 eighth avenue, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913001101 | 2023-09-12 | RESTATED CERTIFICATE | 2023-09-12 |
SR-1177 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-1176 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170214000788 | 2017-02-14 | CERTIFICATE OF CORRECTION | 2017-02-14 |
170104000314 | 2017-01-04 | CERTIFICATE OF AMENDMENT | 2017-01-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State