Search icon

WEDDINGFONE, INC.

Company Details

Name: WEDDINGFONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1993 (32 years ago)
Date of dissolution: 31 Mar 2001
Entity Number: 1734391
ZIP code: 10036
County: Rockland
Place of Formation: New York
Address: 230 W 41ST ST, STE 1807, NEW YORK, NY, United States, 10036
Principal Address: 230 W. 41ST ST., ST 1807, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAD NADIFF Chief Executive Officer 230 W 41ST ST, STE 1807, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 W 41ST ST, STE 1807, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-12-05 1997-06-03 Address 230 W 41ST ST, STE 1807, NEW YORK, NY, 10036, 7207, USA (Type of address: Principal Executive Office)
1993-06-14 1995-12-05 Address 664 CHESTNUT RIDGE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010309000252 2001-03-09 CERTIFICATE OF MERGER 2001-03-31
990816002149 1999-08-16 BIENNIAL STATEMENT 1999-06-01
970603002356 1997-06-03 BIENNIAL STATEMENT 1997-06-01
951205002069 1995-12-05 BIENNIAL STATEMENT 1995-06-01
940720000234 1994-07-20 CERTIFICATE OF AMENDMENT 1994-07-20
930614000340 1993-06-14 CERTIFICATE OF INCORPORATION 1993-06-14

Date of last update: 22 Jan 2025

Sources: New York Secretary of State