Search icon

FAITH COMMUNICATIONS, INC.

Company Details

Name: FAITH COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 2005 (19 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3243418
ZIP code: 10016
County: New York
Place of Formation: Delaware
Principal Address: 345 N MAPLE DR, STE 123, BEVERLY HILLS, CA, United States, 90210
Address: 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
TCS CORPORATE SERVICES, INC. DOS Process Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
MASATO NAKANISHI Chief Executive Officer 345 N MAPLE DR, STE 123, BEVERLY HILLS, CA, United States, 90210

History

Start date End date Type Value
2008-05-09 2012-03-06 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2007-10-30 2008-05-09 Address 225 W 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2005-08-15 2008-05-09 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2005-08-15 2007-10-30 Address 9440 SANTA MONICA BLVD PH FL, LOS ANGELES, CA, 09210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120306000128 2012-03-06 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-04-05
DP-2128004 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
080509000712 2008-05-09 CERTIFICATE OF CHANGE 2008-05-09
071030002561 2007-10-30 BIENNIAL STATEMENT 2007-08-01
050815000653 2005-08-15 APPLICATION OF AUTHORITY 2005-08-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State