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