Search icon

FIESTA ARTS, INC.

Company Details

Name: FIESTA ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1967 (58 years ago)
Date of dissolution: 20 May 2011
Entity Number: 211311
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: PO BOX 211, GREENVALE, NY, United States, 11548
Principal Address: 18 EASTVIEW LANE, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 211, GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
LEWIS A YOCKEY Chief Executive Officer 18 EASTVIEW LANE, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2005-07-27 2007-06-11 Address PO BOX 211, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
2005-07-27 2007-06-11 Address 18 EASTVIEW LN, GLEN HEAD, NY, 11545, 2004, USA (Type of address: Chief Executive Officer)
2005-07-27 2007-06-11 Address 18 EASTVIEW LN, GLEN HEAD, NY, 11545, 2004, USA (Type of address: Principal Executive Office)
2001-06-15 2005-07-27 Address MARGARET YOCKEY, 18 EAST VIEW LANE, GLEN HEAD, NY, 11545, 2004, USA (Type of address: Principal Executive Office)
2001-06-15 2005-07-27 Address PO BOX 211, GREENVALE, NY, 11545, 2004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110520001012 2011-05-20 CERTIFICATE OF DISSOLUTION 2011-05-20
090602002649 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070611002509 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050727002851 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030529002803 2003-05-29 BIENNIAL STATEMENT 2003-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State