Name: | FANBRIDGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4020422 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 150 WEST 25TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FANBRIDGE, INC. | DOS Process Agent | 150 WEST 25TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CEO | Chief Executive Officer | 150 WEST 25TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-17 | 2012-11-08 | Address | ATTN: CEO, 20 WEST 20TH STREET, SUITE 601, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2218047 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
141103006569 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121108006057 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101117000410 | 2010-11-17 | APPLICATION OF AUTHORITY | 2010-11-17 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State