Search icon

FINE PRINT, INC.

Company Details

Name: FINE PRINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2004 (21 years ago)
Entity Number: 3054588
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 315 MADISON AVENUE, FLOOR 3, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINE PRINT, INC. DOS Process Agent 315 MADISON AVENUE, FLOOR 3, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOSEPH A. GORNAIL Chief Executive Officer 315 MADISON AVENUE, FLOOR 3, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 315 MADISON AVENUE, FLOOR 3, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-31 2024-09-05 Address 315 MADISON AVENUE, FLOOR 3, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-05-31 2024-09-05 Address 315 MADISON AVENUE, FLOOR 3, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-06-17 2018-05-31 Address 315 MADISON AVENUE, SUITE 901, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-06-17 2018-05-31 Address 315 MADISON AVENNUE, STE 901, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-06-17 2018-05-31 Address 315 MADISON AVENUE, STE 901, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-05-30 2010-06-17 Address 305 MADISON AVENNUE, SUITE 449, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2008-05-30 2010-06-17 Address 305 MADISON AVENUE, SUITE 449, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240905003541 2024-09-05 BIENNIAL STATEMENT 2024-09-05
200506061136 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180531006234 2018-05-31 BIENNIAL STATEMENT 2018-05-01
160517006222 2016-05-17 BIENNIAL STATEMENT 2016-05-01
120530006208 2012-05-30 BIENNIAL STATEMENT 2012-05-01
100617002737 2010-06-17 BIENNIAL STATEMENT 2010-05-01
080530002486 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060417000504 2006-04-17 CERTIFICATE OF CHANGE 2006-04-17
040518000077 2004-05-18 CERTIFICATE OF INCORPORATION 2004-05-18

Date of last update: 05 Feb 2025

Sources: New York Secretary of State