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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 W 28TH ST, 11C, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TEYMOUR FARMAN-FARMAIAN | Chief Executive Officer | 145 W 28TH ST, STE 11C, NEW YORK, NY, United States, 10001 |
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) |
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