Search icon

FESTIVUS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 CONNECTICUT AVE, 6TH FL, NORWALK, CT, United States, 06854

Chief Executive Officer

Name Role Address
PHILLIP N MAISANO Chief Executive Officer 200 CONNECTICUT AVE, 6TH FL, NORWALK, CT, United States, 06854

History

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)

Filings

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