Search icon

FABULOUS SHIRTHEADS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FABULOUS SHIRTHEADS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1987 (38 years ago)
Entity Number: 1202929
ZIP code: 14706
County: Cattaraugus
Place of Formation: New York
Address: 103 W MAIN ST, ALLEGANY, NY, United States, 14706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER WINTERMANTEL Chief Executive Officer 103 W MAIN ST, ALLEGANY, NY, United States, 14706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 W MAIN ST, ALLEGANY, NY, United States, 14706

Form 5500 Series

Employer Identification Number (EIN):
161310494
Plan Year:
2015
Number Of Participants:
9
Sponsors DBA Name:
STUDIO 4 EAST
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors DBA Name:
STUDIO 4 EAST
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors DBA Name:
STUDIO 4 EAST
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-10 1995-05-01 Address 103 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
1993-05-10 1995-05-01 Address 103 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office)
1993-05-10 1995-05-01 Address 103 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)
1987-09-17 1993-05-10 Address 103 W MAIN ST., ALLEGANY, NY, 14706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170914006114 2017-09-14 BIENNIAL STATEMENT 2017-09-01
130916006305 2013-09-16 BIENNIAL STATEMENT 2013-09-01
111011002180 2011-10-11 BIENNIAL STATEMENT 2011-09-01
090915002330 2009-09-15 BIENNIAL STATEMENT 2009-09-01
071012002789 2007-10-12 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State