Name: | FACIAL DYNAMICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1978 (47 years ago) |
Date of dissolution: | 19 Aug 2005 |
Entity Number: | 515098 |
ZIP code: | 12414 |
County: | New York |
Place of Formation: | New York |
Address: | 32 MARYS LN, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEANOR JUNE BLONK | Chief Executive Officer | 32 MARYS LN, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 MARYS LN, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-01 | 2005-01-20 | Address | 129 E 80TH ST, NEW YORK, NY, 10021, 0330, USA (Type of address: Principal Executive Office) |
2002-10-01 | 2005-01-20 | Address | 129 E 80TH ST, NEW YORK, NY, 10021, 0330, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2002-10-01 | Address | 129 E 80TH ST, NEW YORK, NY, 10021, 0330, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2002-10-01 | Address | 129 E 80TH ST, NEW YORK, NY, 10021, 0330, USA (Type of address: Principal Executive Office) |
2000-10-06 | 2005-01-20 | Address | 129 E 80TH ST, NEW YORK, NY, 10021, 0330, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150605051 | 2015-06-05 | ASSUMED NAME CORP INITIAL FILING | 2015-06-05 |
050819000970 | 2005-08-19 | CERTIFICATE OF DISSOLUTION | 2005-08-19 |
050120002262 | 2005-01-20 | BIENNIAL STATEMENT | 2004-10-01 |
021001002511 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001006002519 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State