Name: | FSI SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1982 (43 years ago) |
Entity Number: | 779035 |
ZIP code: | 14425 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5847 COUNTY ROAD 41, FSI SYSTEMS, FARMINGTON, NY, United States, 14425 |
Principal Address: | 3350 COUNTY ROAD 16, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MALVASO | Chief Executive Officer | 5847 COUNTY ROAD 41, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
JOHN MALVASO | DOS Process Agent | 5847 COUNTY ROAD 41, FSI SYSTEMS, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-24 | 2018-06-05 | Address | 5847 COUNTY ROAD 41, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2006-05-24 | 2018-06-05 | Address | 5847 COUNTY ROAD 41, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office) |
2002-06-05 | 2006-05-24 | Address | 5847 COUNTY ROAD, #41, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2002-06-05 | 2006-05-24 | Address | 5847 COUNTY ROAD, #41, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office) |
2002-06-05 | 2006-05-24 | Address | 5847 COUNTY ROAD, #41, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200605060287 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
180605006330 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160610006189 | 2016-06-10 | BIENNIAL STATEMENT | 2016-06-01 |
140609006339 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
100628002425 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State