Search icon

FANTASIMATION, INC.

Print

Details

Entity Number 2176697

Status Inactive

NameFANTASIMATION, INC.

CountyNassau

Date of registration 03 Sep 1997 (27 years ago)

Date of dissolution 06 May 2008

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Address ZIP code 11756

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address

BRIAN MITCHELL

Agent

3640 WOODBRIDGE LANE, WANTAGH, NY, 11793

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address

MICHAEL FAIELLA

Chief Executive Officer

3601 HEMPSTEAD TURNPIKE, STE 104, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value

2001-08-23

2007-08-30

Address

3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)

1999-10-04

2001-08-23

Address

3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)

1997-09-03

1999-10-04

Address

3640 WOODBRIDGE LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

080506001066

2008-05-06

CERTIFICATE OF DISSOLUTION

2008-05-06

070830003312

2007-08-30

BIENNIAL STATEMENT

2007-09-01

051107002649

2005-11-07

BIENNIAL STATEMENT

2005-09-01

030919002547

2003-09-19

BIENNIAL STATEMENT

2003-09-01

010823002007

2001-08-23

BIENNIAL STATEMENT

2001-09-01

991004002588

1999-10-04

BIENNIAL STATEMENT

1999-09-01

970903000064

1997-09-03

CERTIFICATE OF INCORPORATION

1997-09-03

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts