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
Name | Role | Address |
---|---|---|
COLLECTOR'S FANTASY, INC. | DOS Process Agent | 222 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
MARK DILLON | Chief Executive Officer | 75 DOOLEY ST, BROOKLYN, NY, United States, 11235 |
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) |
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