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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALAIN GROENENDAAL | Chief Executive Officer | 200 FIFTH AVENUE, NEW YORK, NY, United States, 10010 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State