Search icon

FIGURINA CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 W 36TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JIMMY S. KONG Chief Executive Officer 51 W 36TH STREET, NEW YORK, NY, United States, 10018

History

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)

Filings

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