Name: | 1000 FOUNTAIN PARKWAY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1994 (31 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1823920 |
ZIP code: | 75053 |
County: | New York |
Place of Formation: | Texas |
Address: | 1000 FOUNTAIN PARKWAY, P.O. BOX 534038, GRAND PRAIRIE, TX, United States, 75053 |
Principal Address: | 1000 FOUNTAIN PKWY, GRAND PRAIRIE, TX, United States, 75050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 FOUNTAIN PARKWAY, P.O. BOX 534038, GRAND PRAIRIE, TX, United States, 75053 |
Name | Role | Address |
---|---|---|
J JAY CASSEN | Chief Executive Officer | 1000 FOUNTAIN PKWY, GRAND PRAIRIE, TX, United States, 75050 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-04 | 2000-05-18 | Address | 1000 FOUNTAIN PKWY, GRAND PRAIRIE, TX, 75050, USA (Type of address: Chief Executive Officer) |
1994-05-25 | 1999-12-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893715 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
020508000786 | 2002-05-08 | CERTIFICATE OF AMENDMENT | 2002-05-08 |
000518002292 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
991215000010 | 1999-12-15 | CERTIFICATE OF CHANGE | 1999-12-15 |
980505002007 | 1998-05-05 | BIENNIAL STATEMENT | 1998-05-01 |
960604002049 | 1996-06-04 | BIENNIAL STATEMENT | 1996-05-01 |
940525000448 | 1994-05-25 | APPLICATION OF AUTHORITY | 1994-05-25 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State