Search icon

FRCH DESIGN WORLDWIDE - NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRCH DESIGN WORLDWIDE - NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1990 (35 years ago)
Date of dissolution: 29 Oct 2002
Entity Number: 1447499
ZIP code: 45202
County: New York
Place of Formation: Ohio
Address: 311 ELM STREET, CINCINNATI, OH, United States, 45202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 ELM STREET, CINCINNATI, OH, United States, 45202

Chief Executive Officer

Name Role Address
JAMES T. FITZGERALD Chief Executive Officer 311 ELM STREET, SUITE 600, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
1991-03-07 1997-05-22 Name HTI - SPACE DESIGN INTERNATIONAL, INC. - NY
1990-05-25 1991-03-07 Name SPACE DESIGN INTERNATIONAL, INC. - NEW YORK
1990-05-17 1990-05-25 Name FRNB ACQUISITION CORP.
1990-05-17 1996-05-21 Address 311 ELM STREET, CINCINNATI, OH, 45202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021029000510 2002-10-29 CERTIFICATE OF TERMINATION 2002-10-29
000516002461 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980428002781 1998-04-28 BIENNIAL STATEMENT 1998-05-01
970522000204 1997-05-22 CERTIFICATE OF AMENDMENT 1997-05-22
960521002359 1996-05-21 BIENNIAL STATEMENT 1996-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State