Name: | FIGURINA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1999 (25 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2413610 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 51 W 36TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 W 36TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JIMMY S. KONG | Chief Executive Officer | 51 W 36TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-27 | 2007-08-17 | Address | 51 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-12-27 | 2007-08-17 | Address | 51 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-12-27 | 2007-08-17 | Address | 51 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-08-27 | 2001-12-27 | Address | 51 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1991687 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
070817002993 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
011227002073 | 2001-12-27 | BIENNIAL STATEMENT | 2001-08-01 |
990827000454 | 1999-08-27 | CERTIFICATE OF INCORPORATION | 1999-08-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State