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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES M DAVIS | Chief Executive Officer | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, United States, 19103 |
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) |
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