DALGETY FMM, INC.

Name: | DALGETY FMM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1952 (74 years ago) |
Date of dissolution: | 16 Mar 2004 |
Entity Number: | 83167 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | C/O SYGEN INTERNATIONAL, 2929 SEVENTH ST / SUITE 130, BERKELEY, CA, United States, 94710 |
Address: | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 650000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH 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 |
---|---|---|
JOHN ADAMS | Chief Executive Officer | 2929 SEVENTH STREET, STE 130, BERKELEY, CA, United States, 94710 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-18 | 2004-01-21 | Address | C/O SYGEN INTERNATIONAL, INC., 29-29-7TH ST, STE 310, BERKELEY, CA, 94716, USA (Type of address: Principal Executive Office) |
1999-09-14 | 2003-04-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-01-31 | 2003-04-18 | Address | C/O THE MARTIN-BROWER COMPANY, 4800 SOUTH AUSTIN AVENUE, CHICAGO, IL, 60638, 1487, USA (Type of address: Principal Executive Office) |
1994-01-31 | 2003-04-18 | Address | 1111 EAST TOUNY, DES PLAINES, IL, 60018, USA (Type of address: Chief Executive Officer) |
1983-05-17 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040316000676 | 2004-03-16 | CERTIFICATE OF MERGER | 2004-03-16 |
040121002404 | 2004-01-21 | BIENNIAL STATEMENT | 2004-01-01 |
030418002490 | 2003-04-18 | BIENNIAL STATEMENT | 2002-01-01 |
990914001012 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
940131002314 | 1994-01-31 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State