Search icon

FANAD, INC.

Print

Details

Entity Number 207736

Status Inactive

NameFANAD, INC.

CountyKings

Date of registration 08 Mar 1967 (58 years ago)

Date of dissolution 28 Oct 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 440 5TH AVENUE, BROOKLYN, NY, United States, 11215

Address ZIP code 11215

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MICHAEL BRADY

Chief Executive Officer

440 5TH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

440 5TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value

1967-03-08

1993-08-04

Address

440 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1796402

2009-10-28

DISSOLUTION BY PROCLAMATION

2009-10-28

010409002118

2001-04-09

BIENNIAL STATEMENT

2001-03-01

C277943-2

1999-08-24

ASSUMED NAME CORP INITIAL FILING

1999-08-24

990415002464

1999-04-15

BIENNIAL STATEMENT

1999-03-01

970520002867

1997-05-20

BIENNIAL STATEMENT

1997-03-01

950112002033

1995-01-12

BIENNIAL STATEMENT

1994-03-01

930804002329

1993-08-04

BIENNIAL STATEMENT

1993-03-01

607087-4

1967-03-08

CERTIFICATE OF INCORPORATION

1967-03-08

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts