Name: | FANCY FEET ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1992 (33 years ago) |
Entity Number: | 1604211 |
ZIP code: | 11510 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1609 GRAND AVENUE, BALDWIN, NY, United States, 11510 |
Principal Address: | 1628 A CROSBY AVENUE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN MENDOGNI | Chief Executive Officer | 1628 A CROSBY AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
CAROLE M ROBLE CPA | DOS Process Agent | 1609 GRAND AVENUE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 1717 CROSBY AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 1628 A CROSBY AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1994-04-08 | 2025-03-17 | Address | 1609 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
1993-04-09 | 2025-03-17 | Address | 1628 A CROSBY AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1992-01-17 | 1994-04-08 | Address | 805 SMITH STREET, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
1992-01-17 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317002518 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
140416002079 | 2014-04-16 | BIENNIAL STATEMENT | 2014-01-01 |
120130002758 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100302002682 | 2010-03-02 | BIENNIAL STATEMENT | 2010-01-01 |
080204002039 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
060207003367 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
040122002490 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
020123002511 | 2002-01-23 | BIENNIAL STATEMENT | 2002-01-01 |
000202002296 | 2000-02-02 | BIENNIAL STATEMENT | 2000-01-01 |
940408002638 | 1994-04-08 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State