Name: | F M E D REALTY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1955 (70 years ago) |
Entity Number: | 97220 |
ZIP code: | 83001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 400 NW RIDGE RD, JACKSON, WY, United States, 83001 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 NW RIDGE RD, JACKSON, WY, United States, 83001 |
Name | Role | Address |
---|---|---|
FRED H HIBBERD, JR | Chief Executive Officer | 400 NW RIDGE RD, JACKSON, WY, United States, 83001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-17 | 2009-09-24 | Address | PINE ISLAND, PO BOX 607, RYE, NY, 10580, USA (Type of address: Service of Process) |
2007-04-17 | 2009-09-24 | Address | PINE ISLAND, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2007-04-17 | 2009-09-24 | Address | PINE ISLAND, PO BOX 607, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1993-08-26 | 2007-04-17 | Address | PINE ISLAND, P.O. BOX 607, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1993-08-26 | 2007-04-17 | Address | PINE ISLAND, P.O. BOX 607, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130410006577 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110614002252 | 2011-06-14 | BIENNIAL STATEMENT | 2011-04-01 |
090924002424 | 2009-09-24 | BIENNIAL STATEMENT | 2009-04-01 |
070417002630 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050601002517 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State