Search icon

FORMAN INTERACTIVE CORP.

Print

Details

Entity Number 1870493

Status Inactive

NameFORMAN INTERACTIVE CORP.

CountyNew York

Date of registration 23 Nov 1994 (30 years ago)

Date of dissolution 23 Jun 1999

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN: DAVID S. SCHAEFER, ESQ., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Address ZIP code

Principal Address 201 WATER ST, BROOKLYN, NY, United States, 11201

Principal Address ZIP code 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PETER A FORMAN

Chief Executive Officer

201 WATER ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address

LOEB & LOEB LLP

DOS Process Agent

ATTN: DAVID S. SCHAEFER, ESQ., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value

1998-01-02

1999-03-25

Shares

Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.0001

1998-01-02

1999-03-25

Address

ATTN: LESLIE J. LEVINE, ESQ., 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

1997-02-14

1998-01-02

Address

201 WATER ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

1995-11-15

1998-01-02

Shares

Share type: PAR VALUE, Number of shares: 3500000, Par value: 0.0001

1994-11-23

1997-02-14

Address

230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

990623000615

1999-06-23

CERTIFICATE OF MERGER

1999-06-23

990325000500

1999-03-25

CERTIFICATE OF AMENDMENT

1999-03-25

980102000314

1998-01-02

CERTIFICATE OF AMENDMENT

1998-01-02

970214002051

1997-02-14

BIENNIAL STATEMENT

1996-11-01

951115000409

1995-11-15

CERTIFICATE OF AMENDMENT

1995-11-15

941123000336

1994-11-23

CERTIFICATE OF INCORPORATION

1994-11-23

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts