Search icon

FONETASTIC TELCOM, INC.

Company Details

Name: FONETASTIC TELCOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1991 (33 years ago)
Entity Number: 1581122
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK ST, STE 540, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETH PRESS Chief Executive Officer 10 BANK ST, STE 540, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
BETH PRESS DOS Process Agent 10 BANK ST, STE 540, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
1992-12-02 2007-12-11 Address 29 BONNIE WAY, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1992-12-02 2007-12-11 Address 29 BONNIE WAY, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1992-12-02 2007-12-11 Address 29 BONNIE WAY, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1991-10-09 1992-12-02 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091203002349 2009-12-03 BIENNIAL STATEMENT 2009-10-01
071211002770 2007-12-11 BIENNIAL STATEMENT 2007-10-01
051205002942 2005-12-05 BIENNIAL STATEMENT 2005-10-01
030929002563 2003-09-29 BIENNIAL STATEMENT 2003-10-01
991027002048 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971023002295 1997-10-23 BIENNIAL STATEMENT 1997-10-01
931015002524 1993-10-15 BIENNIAL STATEMENT 1993-10-01
921202003154 1992-12-02 BIENNIAL STATEMENT 1992-10-01
911009000155 1991-10-09 CERTIFICATE OF INCORPORATION 1991-10-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State