Name: | FANTIS FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1964 (60 years ago) |
Entity Number: | 182361 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | DAVID FIELD ESQ, 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Principal Address: | 60 TRIANGLE BOULEVARD, CARLSTADT, NJ, United States, 07072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE MAKRIS | Chief Executive Officer | 60 TRIANGLE BLVD, CATLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
LOWERSTEIN SANDLER PC | DOS Process Agent | DAVID FIELD ESQ, 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-01 | 2023-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-18 | 2008-12-08 | Address | EDMUND S WOLK, ESQ, 420 LEXINGTON AVE, STE 550, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2003-10-21 | 2006-12-18 | Address | 100 PARK AVE, 33RD FL, NEW YORK, NY, 10017, 5516, USA (Type of address: Service of Process) |
2003-03-24 | 2003-10-21 | Address | C/O DANIEL A. EIGERMAN, 100 PARK AVENUE 33RD FLOOR, NEW YORK, NY, 10017, 5516, USA (Type of address: Service of Process) |
1993-10-06 | 2003-10-21 | Address | 60 TRIANGLE BOULEVARD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060818 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
141224006201 | 2014-12-24 | BIENNIAL STATEMENT | 2014-12-01 |
130108002079 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
110120002836 | 2011-01-20 | BIENNIAL STATEMENT | 2010-12-01 |
081208002803 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State