Name: | FICTION SONGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1990 (35 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1428632 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 850 7TH AVENUE #505, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CHRISTOPHER PARRY | Chief Executive Officer | 850 7TH AVENUE #505, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 850 7TH AVENUE #505, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 1994-04-21 | Address | 850 7TH AVENUE #505, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1990-03-07 | 1993-06-14 | Address | 130 WEST 57TH STREET, OFFICE 6B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1323961 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940421002843 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
930614002464 | 1993-06-14 | BIENNIAL STATEMENT | 1993-03-01 |
C115635-4 | 1990-03-07 | CERTIFICATE OF INCORPORATION | 1990-03-07 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State