Search icon

FOVA, INC.

Company Details

Name: FOVA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1987 (38 years ago)
Date of dissolution: 10 Mar 2020
Entity Number: 1155011
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 100 PARK AVENUE, 4TH FL., NEW YORK, NY, United States, 10017
Address: 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALAIN GROENENDAAL Chief Executive Officer 200 FIFTH AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2015-03-18 2017-03-02 Address C/O WPP, 100 PARK AVENUE, 4TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-03-12 2015-03-18 Address 100 PARK AVENUE / 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-11-04 2013-03-12 Address 100 PARK AVENUE / 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2011-11-04 2015-03-18 Address 200 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-11-04 2019-03-13 Address 1740 BROADWAY / 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310000025 2020-03-10 CERTIFICATE OF TERMINATION 2020-03-10
190313060665 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170302007084 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150318006310 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130312006472 2013-03-12 BIENNIAL STATEMENT 2013-03-01

Court Cases

Court Case Summary

Filing Date:
2011-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FOVA, INC.
Party Role:
Plaintiff
Party Name:
CARBALLLO
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State