Name: | A FUNNY THING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1990 (35 years ago) |
Entity Number: | 1472850 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1445 STEPHEN MARC LANE, EAST MEADOW,, NY, United States, 11554 |
Principal Address: | 1445 STEPHEN MARC LN, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RANDI BERKOWITZ | DOS Process Agent | 1445 STEPHEN MARC LANE, EAST MEADOW,, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
RANDI BERKOWITZ | Chief Executive Officer | 1445 STEPHEN MARC LANE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-21 | 2020-09-16 | Address | 1445 STEPHEN MARC LANE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2004-10-21 | 2012-09-18 | Address | 1445 STEPHE MARC LANE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2002-09-05 | 2004-10-21 | Address | 1445 STEPHAN MARC LN, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2000-09-08 | 2004-10-21 | Address | 1445 STEPHAN MARC LANE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2000-09-08 | 2004-10-21 | Address | 1445 STEPHAN MARC LANE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2000-09-08 | 2002-09-05 | Address | 1445 STEPHAN MARC LANE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1993-09-28 | 2000-09-08 | Address | 3000 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1993-09-28 | 2000-09-08 | Address | 3000 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 2000-09-08 | Address | 3000 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1990-09-05 | 1993-09-28 | Address | 1445 STEPHAN MARC LANE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200916060007 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
180906006021 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160906006034 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140924006210 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
120918002173 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100908003071 | 2010-09-08 | BIENNIAL STATEMENT | 2010-09-01 |
080902002888 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
060831002618 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
041021002503 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
020905002729 | 2002-09-05 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State