Name: | FESTIVUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1986 (39 years ago) |
Date of dissolution: | 20 Dec 2005 |
Entity Number: | 1056092 |
ZIP code: | 06854 |
County: | New York |
Place of Formation: | New York |
Address: | 200 CONNECTICUT AVE, 6TH FL, NORWALK, CT, United States, 06854 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 CONNECTICUT AVE, 6TH FL, NORWALK, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
PHILLIP N MAISANO | Chief Executive Officer | 200 CONNECTICUT AVE, 6TH FL, NORWALK, CT, United States, 06854 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-31 | 2005-04-07 | Address | C/O ROBERT A. JAEGER, 200 CONNECTICUT AVE, NORWALK, CT, 06854, USA (Type of address: Service of Process) |
2003-12-31 | 2005-05-11 | Name | EACM SECURITIES INC. |
2001-03-23 | 2005-04-07 | Address | 75 OLD QUARRY RD, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer) |
1998-11-06 | 2001-03-23 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1998-11-06 | Address | 200 CONNECTICUT AVE, NORWALK, CT, 06854, 1958, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051220000795 | 2005-12-20 | CERTIFICATE OF MERGER | 2005-12-20 |
050511000834 | 2005-05-11 | CERTIFICATE OF AMENDMENT | 2005-05-11 |
050407002747 | 2005-04-07 | BIENNIAL STATEMENT | 2004-11-01 |
031231000347 | 2003-12-31 | CERTIFICATE OF AMENDMENT | 2003-12-31 |
021106002668 | 2002-11-06 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State