Search icon

FINDASUB, INC.

Company Details

Name: FINDASUB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1994 (31 years ago)
Date of dissolution: 16 Mar 1999
Entity Number: 1828765
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 2 W ELM ST, CONSHOHOCKEN, PA, United States, 19428
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES W STRATTON Chief Executive Officer 610 W GERMANTOWN PIKE, STE 300, PLYMOUTH MEETING, PA, United States, 19462

History

Start date End date Type Value
1996-11-01 1998-04-27 Name FPS SERVICES, INC.
1994-06-14 1996-11-01 Name FUND/PLAN SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
990316000140 1999-03-16 CERTIFICATE OF TERMINATION 1999-03-16
980427000185 1998-04-27 CERTIFICATE OF AMENDMENT 1998-04-27
961101000575 1996-11-01 CERTIFICATE OF AMENDMENT 1996-11-01
960702002392 1996-07-02 BIENNIAL STATEMENT 1996-06-01
940614000061 1994-06-14 APPLICATION OF AUTHORITY 1994-06-14

Date of last update: 22 Jan 2025

Sources: New York Secretary of State