Search icon

FONESMART, INC.

Company Details

Name: FONESMART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1994 (30 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1863889
ZIP code: 10022
County: Bronx
Place of Formation: New York
Address: 36 SUTTON PLACE SOUTH #5B, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C STIGLIANESE Chief Executive Officer 36 SUTTON PLACE SOUTH #5B, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 SUTTON PLACE SOUTH #5B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-10-10 1998-11-20 Address 1874 PELHAM PKWY SOUTH, APT 2B, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1996-10-10 1998-11-20 Address 1874 PELHAM PKWY SOUTH, APT 2B, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1994-10-28 1998-11-20 Address 1874 PELHAM PARKWAY SOUTH, #2B, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1540971 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
981120002231 1998-11-20 BIENNIAL STATEMENT 1998-10-01
961010002015 1996-10-10 BIENNIAL STATEMENT 1996-10-01
941028000502 1994-10-28 CERTIFICATE OF INCORPORATION 1994-10-28

Date of last update: 08 Feb 2025

Sources: New York Secretary of State