FANVIC PACKAGING, INC.

Name: | FANVIC PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1987 (38 years ago) |
Date of dissolution: | 03 Jun 2022 |
Entity Number: | 1166223 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 26 CAMDEN PLACE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR KON-YEE TAM | DOS Process Agent | 26 CAMDEN PLACE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
VICTOR KON-YEE TAM | Chief Executive Officer | 26 CAMDEN PLACE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-22 | 2022-06-06 | Address | 26 CAMDEN PLACE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1999-04-22 | 2022-06-06 | Address | 26 CAMDEN PLACE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1992-11-16 | 1999-04-22 | Address | 26 CAMDEN PLACE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1999-04-22 | Address | 26 CAMDEN PLACE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1999-04-22 | Address | 26 CAMDEN PLACE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220606001055 | 2022-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-03 |
130507002278 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110523002807 | 2011-05-23 | BIENNIAL STATEMENT | 2011-04-01 |
090407002979 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
010430002287 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State