Name: | FOUNTAIN CBO MANAGING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1990 (34 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1481566 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Kansas |
Principal Address: | 9200 INDIAN CREEK PARKWAY, SUITE 530, OVERLAND PARK, KS, United States, 66210 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
% C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GREGORY L. SMITH | Chief Executive Officer | 9200 INDIAN CREEK PARKWAY, SUITE 530, OVERLAND PARK, KS, United States, 66210 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1993-12-13 | Address | 9200 INDIAN CREEK PARKWAY, SUITE 530, OVERLAND PARK, KS, 66210, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1254430 | 1995-12-27 | ANNULMENT OF AUTHORITY | 1995-12-27 |
931213002773 | 1993-12-13 | BIENNIAL STATEMENT | 1993-10-01 |
921109002443 | 1992-11-09 | BIENNIAL STATEMENT | 1992-10-01 |
901015000324 | 1990-10-15 | APPLICATION OF AUTHORITY | 1990-10-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State