Name: | FEDERAL FILINGS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1989 (36 years ago) |
Date of dissolution: | 02 Nov 2006 |
Entity Number: | 1380399 |
ZIP code: | 20004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 601 PENNSYLVANIA AVE,NORTHWEST, NORTH BUILDING, WASHINGTON, DC, United States, 20004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL A. WILLNER | Chief Executive Officer | 601 PENNSYLVANIA AVE,NORTHWEST, NORTH BUILDING, WASHINGTON, DC, United States, 20004 |
Name | Role | Address |
---|---|---|
MICHAEL A. WILLNER | DOS Process Agent | 601 PENNSYLVANIA AVE,NORTHWEST, NORTH BUILDING, WASHINGTON, DC, United States, 20004 |
Start date | End date | Type | Value |
---|---|---|---|
1989-08-29 | 1999-12-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-08-29 | 1993-07-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061102000105 | 2006-11-02 | CERTIFICATE OF TERMINATION | 2006-11-02 |
991208000507 | 1999-12-08 | CERTIFICATE OF CHANGE | 1999-12-08 |
930727002558 | 1993-07-27 | BIENNIAL STATEMENT | 1992-08-01 |
C049789-5 | 1989-08-29 | APPLICATION OF AUTHORITY | 1989-08-29 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State