Search icon

FOODNY INC.

Company Details

Name: FOODNY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3220050
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: HOWARD GESSNER, CPA, 708 THIRD AVE / STE 1501, NEW YORK, NY, United States, 10017
Principal Address: 708 THIRD AVE, STE 1501, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN GOSNER Chief Executive Officer 708 THIRD AVE, STE 1501, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O OFFICE OF HOWARD GESSNER, CPA DOS Process Agent ATTN: HOWARD GESSNER, CPA, 708 THIRD AVE / STE 1501, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-06-12 2011-07-08 Address 708 THIRD AVE, STE 1501, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-06-12 2011-07-08 Address 708 THIRD AVE, STE 1501, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-06-12 2011-07-08 Address ATTN: HOWARD GESSNER, CPA, 708 THIRD AVE / STE 1501, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-06-17 2007-06-12 Address SUITE 1501, 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2151428 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110708002564 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090616002264 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070612002832 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050617000314 2005-06-17 CERTIFICATE OF INCORPORATION 2005-06-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State