Search icon

COLLECTOR'S FANTASY OF BROOKLYN, INC.

Company Details

Name: COLLECTOR'S FANTASY OF BROOKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1701140
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 222 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223
Principal Address: 75 DOOLEY ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLLECTOR'S FANTASY, INC. DOS Process Agent 222 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MARK DILLON Chief Executive Officer 75 DOOLEY ST, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1994-05-13 2001-03-07 Address 1728 80TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1994-05-13 2001-03-07 Address 1728 80TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1993-02-09 1994-05-13 Address 222 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142021 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
010307002323 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990330002061 1999-03-30 BIENNIAL STATEMENT 1999-02-01
970506002068 1997-05-06 BIENNIAL STATEMENT 1997-02-01
940513002056 1994-05-13 BIENNIAL STATEMENT 1994-02-01
930209000018 1993-02-09 CERTIFICATE OF INCORPORATION 1993-02-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State