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
Name | Role | Address |
---|---|---|
MICHAEL C STIGLIANESE | Chief Executive Officer | 36 SUTTON PLACE SOUTH #5B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 SUTTON PLACE SOUTH #5B, NEW YORK, NY, United States, 10022 |
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) |
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