Search icon

FAINMEDIA SOLUTIONS INC.

Company Details

Name: FAINMEDIA SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2021 (4 years ago)
Entity Number: 5975452
ZIP code: 14564
County: New York
Place of Formation: New York
Address: 1 East Main St, Ste 200, Victor, NY, United States, 14564

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MICHELE LAMARCHE Agent 1 east main street, suite 200, VICTOR, NY, 14564

Chief Executive Officer

Name Role Address
MICHELE LAMARCHE Chief Executive Officer 1 EAST MAIN ST, STE 200, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
MICHELE LAMARCHE DOS Process Agent 1 East Main St, Ste 200, Victor, NY, United States, 14564

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 80 BROAD STREET, 5TH FLOOR #443, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 1 EAST MAIN ST, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-05-05 Address 1 EAST MAIN ST, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 80 BROAD STREET, 5TH FLOOR #443, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 1 EAST MAIN ST, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505000996 2025-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-24
250312002130 2025-03-12 BIENNIAL STATEMENT 2025-03-12
240715001171 2024-07-12 CERTIFICATE OF CHANGE BY ENTITY 2024-07-12
240514000622 2024-05-13 CERTIFICATE OF CHANGE BY ENTITY 2024-05-13
240404001910 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03

Date of last update: 22 Mar 2025

Sources: New York Secretary of State