Entity Number 1870493
Status Inactive
NameFORMAN INTERACTIVE CORP.
CountyNew York
Date of registration 23 Nov 1994 (30 years ago) 23 Nov 1994
Date of dissolution 23 Jun 1999 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
PETER A FORMAN
Chief Executive Officer
201 WATER ST, BROOKLYN, NY, United States, 11201
LOEB & LOEB LLP
DOS Process Agent
ATTN: DAVID S. SCHAEFER, ESQ., 345 PARK AVENUE, NEW YORK, NY, United States, 10154
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)
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