Search icon

F2 MEDIA CORPORATION

Company Details

Name: F2 MEDIA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1995 (29 years ago)
Date of dissolution: 23 Apr 1999
Entity Number: 1982541
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 145 W 28TH ST, 11C, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 W 28TH ST, 11C, NEW YORK, NY, United States, 10001

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TEYMOUR FARMAN-FARMAIAN Chief Executive Officer 145 W 28TH ST, STE 11C, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-01-13 1998-08-17 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01
1995-12-18 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1995-12-18 1997-12-15 Address 345 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990423000617 1999-04-23 CERTIFICATE OF MERGER 1999-04-23
980817000410 1998-08-17 CERTIFICATE OF AMENDMENT 1998-08-17
971215002254 1997-12-15 BIENNIAL STATEMENT 1997-12-01
970414001472 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
970113000137 1997-01-13 CERTIFICATE OF AMENDMENT 1997-01-13
951218000518 1995-12-18 CERTIFICATE OF INCORPORATION 1995-12-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State