Name: | FPG INTERNATIONAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1997 (27 years ago) |
Date of dissolution: | 09 Aug 2007 |
Entity Number: | 2178998 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1201 NORTH ORANGE ST, WILMINGTON, DE, United States, 19801 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD M BLOCK | Chief Executive Officer | 1201 NORTH ORANGE ST, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 1999-11-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-09-10 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-09-10 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070809000706 | 2007-08-09 | CERTIFICATE OF TERMINATION | 2007-08-09 |
991115002418 | 1999-11-15 | BIENNIAL STATEMENT | 1999-09-01 |
991103001124 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
970910000319 | 1997-09-10 | APPLICATION OF AUTHORITY | 1997-09-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State