FLUXURE ADVANCED MOTION MEDIA INC.

Name: | FLUXURE ADVANCED MOTION MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2001 (24 years ago) |
Date of dissolution: | 01 Apr 2024 |
Entity Number: | 2659127 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 135 WEST 29TH ST, STE 602, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZIV DAMARY | DOS Process Agent | 135 WEST 29TH ST, STE 602, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ZIV DAMARY | Chief Executive Officer | 135 WEST 29TH ST, STE 602, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-16 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2007-07-24 | 2024-04-16 | Address | 135 WEST 29TH ST, STE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-07-24 | 2024-04-16 | Address | 135 WEST 29TH ST, STE 602, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-09-22 | 2007-07-24 | Address | 2310 SEVENTH AVE #8, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office) |
2005-09-22 | 2007-07-24 | Address | 2310 SEVENTH AVE #8, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416000765 | 2024-04-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-01 |
100216000033 | 2010-02-16 | CERTIFICATE OF AMENDMENT | 2010-02-16 |
090713002097 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
070724002681 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050922002565 | 2005-09-22 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State