Name: | FRAGMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1984 (41 years ago) |
Date of dissolution: | 02 Aug 2019 |
Entity Number: | 911458 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 110 GREENE STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 GREENE STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JANET E. GOLDMAN | Chief Executive Officer | 110 GREENE STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-17 | 2008-05-07 | Address | 107 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-09-17 | 2008-05-07 | Address | 107 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1984-04-24 | 2008-05-07 | Address | 107 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802000603 | 2019-08-02 | CERTIFICATE OF DISSOLUTION | 2019-08-02 |
120611002557 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
100504002718 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
080507002794 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060516003567 | 2006-05-16 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State