Search icon

PHH FANTUS CORPORATION

Company Details

Name: PHH FANTUS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1990 (35 years ago)
Date of dissolution: 12 Jul 2001
Entity Number: 1428119
ZIP code: 10019
County: New York
Place of Formation: Maryland
Principal Address: 249 DANBURY ROAD, WILTON, CT, United States, 06897
Address: 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT D KUNISCH Chief Executive Officer 11333 MCCORMICK ROAD, HUNT VALLEY, MD, United States, 21031

DOS Process Agent

Name Role Address
ERIC J. BOCK DOS Process Agent 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-10-14 2001-07-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-14 2001-07-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1990-03-06 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-03-06 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010712000397 2001-07-12 SURRENDER OF AUTHORITY 2001-07-12
991014001148 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
940512002040 1994-05-12 BIENNIAL STATEMENT 1994-03-01
930804002206 1993-08-04 BIENNIAL STATEMENT 1993-03-01
C114994-4 1990-03-06 APPLICATION OF AUTHORITY 1990-03-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State