Name: | FAN FAIR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1992 (33 years ago) |
Date of dissolution: | 18 Jul 1996 |
Entity Number: | 1636254 |
ZIP code: | 53144 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 3537 14TH STREET, KENOSHA, WI, United States, 53144 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MERLE R HARMON | Chief Executive Officer | 2817 SHADOW DR W, ARLINGTON, TX, United States, 76006 |
Name | Role | Address |
---|---|---|
C/O ANTHONY AIELLO | DOS Process Agent | 3537 14TH STREET, KENOSHA, WI, United States, 53144 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-26 | 1996-07-18 | Address | 3537 14TH STREET, KENOSHA, WI, 53144, USA (Type of address: Service of Process) |
1993-08-05 | 1996-06-26 | Address | 12425 KNOLL ROAD, ELM GROVE, WI, 53122, USA (Type of address: Chief Executive Officer) |
1993-08-05 | 1996-06-26 | Address | 12425 KNOLL ROAD, ELM GROVE, WI, 53122, USA (Type of address: Principal Executive Office) |
1992-05-13 | 1996-07-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-05-13 | 1996-06-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960718000668 | 1996-07-18 | SURRENDER OF AUTHORITY | 1996-07-18 |
960626002371 | 1996-06-26 | BIENNIAL STATEMENT | 1996-05-01 |
930805002074 | 1993-08-05 | BIENNIAL STATEMENT | 1993-05-01 |
920513000381 | 1992-05-13 | APPLICATION OF AUTHORITY | 1992-05-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State