Name: | FATBOY DIGITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1998 (27 years ago) |
Date of dissolution: | 22 Oct 2012 |
Entity Number: | 2247503 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 280 MADISON AVENUE, SUITE 912, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN T. COONEY | Chief Executive Officer | 280 MADISON AVENUE, SUITE 912, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 MADISON AVENUE, SUITE 912, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-02 | 2009-01-29 | Address | 305 MADISON AVENUE, SUITE #1166, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2000-05-02 | 2009-01-29 | Address | 305 MADISON AVENUE, SUITE #1166, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
2000-05-02 | 2009-01-29 | Address | 305 MADISON AVENUE, SUITE #1166, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1998-04-08 | 2000-05-02 | Address | 100 JERICHO QUADRANGLE, SUITE 115, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121022001075 | 2012-10-22 | CERTIFICATE OF DISSOLUTION | 2012-10-22 |
100602002858 | 2010-06-02 | BIENNIAL STATEMENT | 2010-04-01 |
090129002690 | 2009-01-29 | BIENNIAL STATEMENT | 2008-04-01 |
070927000527 | 2007-09-27 | CERTIFICATE OF AMENDMENT | 2007-09-27 |
060426002068 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040505002691 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020418002167 | 2002-04-18 | BIENNIAL STATEMENT | 2002-04-01 |
000502002866 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
980408000334 | 1998-04-08 | CERTIFICATE OF INCORPORATION | 1998-04-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State