Search icon

FICUS INVESTMENTS, INC.

Branch

Company Details

Name: FICUS INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Branch of: FICUS INVESTMENTS, INC., Florida (Company Number P13000069084)
Entity Number: 3498249
ZIP code: 10001
County: New York
Place of Formation: Florida
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CORPDIRECT AGENTS, INC. DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Agent

Name Role Address
CORPDIRECT AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

History

Start date End date Type Value
2008-05-09 2011-04-27 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-05-09 2011-04-27 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-01-08 2008-05-09 Address SUITE 910, 225 WEST 34TH ST., NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
2008-01-08 2008-05-09 Address SUITE 910, 225 WEST 34TH ST., NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)
2007-04-02 2008-01-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2050970 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110427001116 2011-04-27 CERTIFICATE OF CHANGE 2011-04-27
080509000720 2008-05-09 CERTIFICATE OF CHANGE 2008-05-09
080108000063 2008-01-08 CERTIFICATE OF CHANGE 2008-01-08
070626000100 2007-06-26 CERTIFICATE OF AMENDMENT 2007-06-26
070402000718 2007-04-02 APPLICATION OF AUTHORITY 2007-04-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State