Name: | FOAD MEDIA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2001 (24 years ago) |
Date of dissolution: | 10 Jun 2015 |
Entity Number: | 2641729 |
ZIP code: | 10001 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 23 WILMA LN, PUTNAM VALLEY, NY, United States, 10579 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
J.P. KLEINHAUS | Chief Executive Officer | PO BOX 322, SHRUB OAK, NY, United States, 10588 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-22 | 2002-07-11 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-05-22 | 2002-07-11 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150610000409 | 2015-06-10 | CERTIFICATE OF DISSOLUTION | 2015-06-10 |
030604002170 | 2003-06-04 | BIENNIAL STATEMENT | 2003-05-01 |
020711000831 | 2002-07-11 | CERTIFICATE OF CHANGE | 2002-07-11 |
010522000643 | 2001-05-22 | CERTIFICATE OF INCORPORATION | 2001-05-22 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State