Search icon

FORM, INC.

Company Details

Name: FORM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2007 (18 years ago)
Date of dissolution: 27 Mar 2023
Entity Number: 3501578
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2427 EAST 29TH STREET, STE 2M, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2427 EAST 29TH STREET, STE 2M, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
FELIX FLIT Chief Executive Officer 2427 EAST 29TH STREET, STE 2M, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-03-27 2023-03-27 Address 2427 EAST 29TH STREET, STE 2M, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address 330 EAST 39TH STREET, #14R, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-05-04 2023-03-27 Address 330 EAST 39TH STREET, #14R, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-05-05 2023-03-27 Address 330 EAST 39TH STREET, #14R, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-05-05 2011-05-04 Address 330 EAST 39TH STREET, #14R, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-04-10 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-10 2009-05-05 Address 1250 OCEAN PARKWAY, #4G, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327002057 2023-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-27
220314002689 2022-03-14 BIENNIAL STATEMENT 2021-04-01
110504003041 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090505002715 2009-05-05 BIENNIAL STATEMENT 2009-04-01
070410000708 2007-04-10 CERTIFICATE OF INCORPORATION 2007-04-10

Date of last update: 17 Jan 2025

Sources: New York Secretary of State