Name: | FROGGLE PARTIES ENTERTAINMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 2018 (7 years ago) |
Date of dissolution: | 08 Jul 2021 |
Entity Number: | 5339694 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 1732 1ST AV, 20955, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL ROSSINI | Chief Executive Officer | 1732 1ST AV, 20955, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-04 | 2024-12-04 | Address | 1732 1ST AV, 20955, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2019-09-18 | 2024-12-04 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-09-18 | 2024-12-04 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-11 | 2019-09-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-05-11 | 2019-09-18 | Address | 1732 1ST AVENUE, SUITE 20955, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2018-05-11 | 2021-07-08 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204000980 | 2021-07-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-08 |
200504061332 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
190918000311 | 2019-09-18 | CERTIFICATE OF CHANGE | 2019-09-18 |
180511010090 | 2018-05-11 | CERTIFICATE OF INCORPORATION | 2018-05-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State