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 |
Name | Role | Address |
---|---|---|
TCS CORPORATE SERVICES, INC. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MASATO NAKANISHI | Chief Executive Officer | 345 N MAPLE DR, STE 123, BEVERLY HILLS, CA, United States, 90210 |
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) |
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