FDN HOLDING COMPANY

Name: | FDN HOLDING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 2000 (25 years ago) |
Date of dissolution: | 21 Dec 2021 |
Entity Number: | 2536769 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 1 RADISSON PLAZA, SUITE 802, NEW ROCHELLE, NY, United States, 10801 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FDN HOLDING COMPANY | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDRE BOHY | Chief Executive Officer | 1 RADISSON PLAZA, SUITE 802, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-17 | 2021-12-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-12-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2020-07-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-01 | 2021-12-21 | Address | 1 RADISSON PLAZA, SUITE 802, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2014-11-21 | 2018-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211221002530 | 2021-12-20 | CERTIFICATE OF TERMINATION | 2021-12-20 |
200717060469 | 2020-07-17 | BIENNIAL STATEMENT | 2020-07-01 |
SR-31722 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702007109 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701007193 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State