Name: | FJN ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1989 (36 years ago) |
Date of dissolution: | 28 Aug 1995 |
Entity Number: | 1329777 |
ZIP code: | 10165 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 EAST 42ND STREET, SUITE 2918, NEW YORK, NY, United States, 10165 |
Principal Address: | 4 RIDGEVIEW PLACE, MOUNT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J. NATARO | Agent | 4 RIDGEVIEW PLACE, MT. SINAI, NY, 11766 |
Name | Role | Address |
---|---|---|
FRANK J NATARO | Chief Executive Officer | 4 RIDGEVIEW PLACE, MOUNT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
C/O MORTON H. SMILEY, ESQUIRE | DOS Process Agent | 60 EAST 42ND STREET, SUITE 2918, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-23 | 1994-03-22 | Address | 4 RIDGEVIEW PLACE, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
1989-02-28 | 1993-04-23 | Address | 60 EAST 42 STREET, SUITE 2918, NEW YORK CITY, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950828000690 | 1995-08-28 | CERTIFICATE OF DISSOLUTION | 1995-08-28 |
940415002032 | 1994-04-15 | BIENNIAL STATEMENT | 1994-02-01 |
940322000621 | 1994-03-22 | CERTIFICATE OF CHANGE | 1994-03-22 |
930423002362 | 1993-04-23 | BIENNIAL STATEMENT | 1993-02-01 |
B746365-4 | 1989-02-28 | CERTIFICATE OF INCORPORATION | 1989-02-28 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State