-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
FLOPPYBOARD, INC.
Company Details
Name: |
FLOPPYBOARD, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Jan 1999 (26 years ago)
|
Date of dissolution: |
25 Apr 2012 |
Entity Number: |
2338243 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
Nevada |
Address: |
120 WEST 41ST ST, 3RD FL, NEW YORK, NY, United States, 10036 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
120 WEST 41ST ST, 3RD FL, NEW YORK, NY, United States, 10036
|
Chief Executive Officer
Name |
Role |
Address |
STEVEN MANNING
|
Chief Executive Officer
|
120 WEST 41ST ST, 3RD FL, NEW YORK, NY, United States, 10036
|
History
Start date |
End date |
Type |
Value |
1999-01-25
|
2001-02-08
|
Address
|
PO BOX 7331, NEW YORK, NY, 10116, 7331, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2138732
|
2012-04-25
|
ANNULMENT OF AUTHORITY
|
2012-04-25
|
030324002481
|
2003-03-24
|
BIENNIAL STATEMENT
|
2003-01-01
|
010208002494
|
2001-02-08
|
BIENNIAL STATEMENT
|
2001-01-01
|
990125000284
|
1999-01-25
|
APPLICATION OF AUTHORITY
|
1999-01-25
|
Trademarks Section
Status:
CANCELLED - SECTION 8
Application Filing Date:
1998-04-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FLOPPYBOARD
Goods And Services
International Classes:
028 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State