Name: | FGP TWENTY-FIVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1624418 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 292 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-05 | 1994-04-07 | Address | 292 MADISON AVENUE, SUITE 1532, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303498 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
940407002274 | 1994-04-07 | BIENNIAL STATEMENT | 1994-03-01 |
930805002005 | 1993-08-05 | BIENNIAL STATEMENT | 1993-03-01 |
920330000169 | 1992-03-30 | APPLICATION OF AUTHORITY | 1992-03-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State