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
Name | Role | Address |
---|---|---|
FINE PRINT, INC. | DOS Process Agent | 315 MADISON AVENUE, FLOOR 3, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOSEPH A. GORNAIL | Chief Executive Officer | 315 MADISON AVENUE, FLOOR 3, NEW YORK, NY, United States, 10017 |
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) |
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