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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT D KUNISCH | Chief Executive Officer | 11333 MCCORMICK ROAD, HUNT VALLEY, MD, United States, 21031 |
Name | Role | Address |
---|---|---|
ERIC J. BOCK | DOS Process Agent | 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
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) |
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