FANCO INTERNATIONAL CORP.

Name: | FANCO INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1989 (36 years ago) |
Entity Number: | 1313789 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 211 Crossways Park Dr, Woodbury, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FANCO INTERNATIONAL CORP. | DOS Process Agent | 211 Crossways Park Dr, Woodbury, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
JONATHAN FANG | Chief Executive Officer | 211 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 211 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 345 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2025-01-02 | Address | 211 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 211 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 345 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001719 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
241125004097 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
170103006388 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150112006909 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130124002199 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State