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 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES W STRATTON | Chief Executive Officer | 610 W GERMANTOWN PIKE, STE 300, PLYMOUTH MEETING, PA, United States, 19462 |
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. |
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