CORPORATE FAMILY NETWORK, INC.

Name: | CORPORATE FAMILY NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1996 (29 years ago) |
Entity Number: | 2082432 |
ZIP code: | 10111 |
County: | New York |
Place of Formation: | New York |
Address: | BAKER & HOSTETLER, 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111 |
Principal Address: | 60 E 42ND ST, STE 2401, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE MARKOWITZ | DOS Process Agent | BAKER & HOSTETLER, 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
LINDA JOHN | Chief Executive Officer | 60 E 42ND ST, STE 2401, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-24 | 2007-10-30 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-03-24 | 2007-10-30 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-03-24 | 2007-10-30 | Address | 620 5TH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1996-11-07 | 1999-03-24 | Address | 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101123002552 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081110002507 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
071030002479 | 2007-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
050505000459 | 2005-05-05 | ANNULMENT OF DISSOLUTION | 2005-05-05 |
DP-1479408 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State