Name: | FANTASY ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1959 (65 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 124813 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 452 PEARL ST., BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FANTASY LAND, INC. | DOS Process Agent | 452 PEARL ST., BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1964-11-30 | 1964-11-30 | Shares | Share type: PAR VALUE, Number of shares: 85000, Par value: 1 |
1964-11-30 | 1964-11-30 | Shares | Share type: PAR VALUE, Number of shares: 12500, Par value: 20 |
1960-07-28 | 1960-07-28 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
1960-07-28 | 1964-11-30 | Shares | Share type: PAR VALUE, Number of shares: 12500, Par value: 20 |
1960-07-28 | 1960-07-28 | Shares | Share type: PAR VALUE, Number of shares: 12500, Par value: 20 |
1960-07-28 | 1964-11-30 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160325056 | 2016-03-25 | ASSUMED NAME CORP DISCONTINUANCE | 2016-03-25 |
DP-843725 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
C190246-2 | 1992-07-07 | ASSUMED NAME CORP INITIAL FILING | 1992-07-07 |
A567108-3 | 1979-04-11 | CERTIFICATE OF AMENDMENT | 1979-04-11 |
466862 | 1964-11-30 | CERTIFICATE OF AMENDMENT | 1964-11-30 |
333613 | 1962-07-05 | CERTIFICATE OF AMENDMENT | 1962-07-05 |
226419 | 1960-07-28 | CERTIFICATE OF AMENDMENT | 1960-07-28 |
191864 | 1959-12-22 | CERTIFICATE OF INCORPORATION | 1959-12-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1776095 | 0213600 | 1984-05-14 | 2400 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1984-05-16 |
Abatement Due Date | 1984-05-23 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1984-05-16 |
Abatement Due Date | 1984-05-23 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1984-05-16 |
Abatement Due Date | 1984-05-19 |
Nr Instances | 1 |
Nr Exposed | 5 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1983-07-06 |
Case Closed | 1983-07-06 |
Related Activity
Type | Complaint |
Activity Nr | 320221815 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-07-31 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320210669 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State