Name: | F&S DISPOSITION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1993 (32 years ago) |
Date of dissolution: | 02 Oct 2006 |
Entity Number: | 1695963 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | C/O INTERPUBLIC GRP OF CO INC, 114 6TH AVE, 18TH FLR TAX DEPT, NEW YORK, NY, United States, 10036 |
Address: | 1114 AVE OF THE AMERICAS, 18TH FL, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NICHOLAS CAMERA | Chief Executive Officer | 114 6TH AVENUE, 18TH FLOOR, TAX DEPT., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O IPG | DOS Process Agent | 1114 AVE OF THE AMERICAS, 18TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-14 | 2006-10-02 | Address | C/O INTERPUBLIC GRP OF CO INC, 114 6TH AVE, 18TH FLR TAX DEPT, NEW YORK, NY, 10036, 7703, USA (Type of address: Service of Process) |
2003-02-05 | 2006-03-14 | Address | 1271 AVE OF AMERICAS /44TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2001-02-07 | 2006-03-14 | Address | 136 MADISON AVE TAX DEPT, 6TH FLR TAX DEPT, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2001-02-07 | 2006-03-14 | Address | 136 MADISON AVE, 6TH FLR TAX DEPT, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-02-22 | 2003-02-05 | Address | ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061002000051 | 2006-10-02 | SURRENDER OF AUTHORITY | 2006-10-02 |
060314002467 | 2006-03-14 | BIENNIAL STATEMENT | 2005-01-01 |
030205002468 | 2003-02-05 | BIENNIAL STATEMENT | 2003-01-01 |
010207002448 | 2001-02-07 | BIENNIAL STATEMENT | 2001-01-01 |
990222002488 | 1999-02-22 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State