FANTASEA DIVING CHARTERS INC.

Name: | FANTASEA DIVING CHARTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1987 (38 years ago) |
Date of dissolution: | 21 Mar 2023 |
Entity Number: | 1153817 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 799 EAST 17TH STREET, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 799 EAST 17TH STREET, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
ROBERT A. HAYES | Chief Executive Officer | 799 EAST 17TH STREET, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-14 | 2023-08-19 | Address | 799 EAST 17TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2023-08-19 | Address | 799 EAST 17TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1987-03-17 | 2023-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-03-17 | 1993-05-14 | Address | 207 BAY 28TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230819000242 | 2023-03-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-21 |
110322002283 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090310002385 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
070323002633 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050624002576 | 2005-06-24 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State