Name: | FRANK FICO INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1992 (32 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1685882 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 611 5TH AVE, 7TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 611 5TH AVE, 7TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HARINDER SOOD | Chief Executive Officer | 611 5TH AVE, 7TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-13 | 2001-01-17 | Address | 611 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-01-13 | 2001-01-17 | Address | 611 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-12-08 | 2001-01-17 | Address | 71 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1649640 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
010117002695 | 2001-01-17 | BIENNIAL STATEMENT | 2000-12-01 |
981221002002 | 1998-12-21 | BIENNIAL STATEMENT | 1998-12-01 |
970113002031 | 1997-01-13 | BIENNIAL STATEMENT | 1996-12-01 |
921208000481 | 1992-12-08 | CERTIFICATE OF INCORPORATION | 1992-12-08 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State