Name: | FONECASH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1999 (25 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2434469 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 90 PARK AVE / SUITE 1700, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DANIEL E. CHARBONEAU | DOS Process Agent | 90 PARK AVE / SUITE 1700, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DANIEL E. CHARBONEAU | Chief Executive Officer | 475 DOBBS FERRY RD, WHITE PLAINS, NY, United States, 10607 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-29 | 2001-10-25 | Address | C/O DANIEL E. CHARBONEAU, 90 PARK AVENUE, SUITE 1700, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808138 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
011025002047 | 2001-10-25 | BIENNIAL STATEMENT | 2001-10-01 |
991029000637 | 1999-10-29 | APPLICATION OF AUTHORITY | 1999-10-29 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State