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
Name | Role | Address |
---|---|---|
BRAD NADIFF | Chief Executive Officer | 230 W 41ST ST, STE 1807, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 W 41ST ST, STE 1807, NEW YORK, NY, United States, 10036 |
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) |
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