Search icon

FANDANGO, INC.

Company Details

Name: FANDANGO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2007 (18 years ago)
Date of dissolution: 07 Jul 2011
Entity Number: 3512041
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, United States, 19103
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES M DAVIS Chief Executive Officer 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, United States, 19103

History

Start date End date Type Value
2007-05-03 2007-06-29 Address FANDANGO, INC., 12200 W. OLYMPIC BLVD. #150, LOS ANGELES, CA, 90064, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110707000078 2011-07-07 CERTIFICATE OF TERMINATION 2011-07-07
110623002408 2011-06-23 BIENNIAL STATEMENT 2011-05-01
090603002960 2009-06-03 BIENNIAL STATEMENT 2009-05-01
070629000183 2007-06-29 CERTIFICATE OF CHANGE 2007-06-29
070503000386 2007-05-03 APPLICATION OF AUTHORITY 2007-05-03

Date of last update: 17 Jan 2025

Sources: New York Secretary of State