Name: | FANTASIA BY DESERIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1997 (28 years ago) |
Entity Number: | 2165044 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 67 PUTNAM STREET, MT VERNON, NY, United States, 10550 |
Principal Address: | 67 PUTNAM ST, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J. DESERIO | Chief Executive Officer | 67 PUTNAM ST, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
EDWARD DESERIO | Agent | 67 PUTNAM STREET, MT VERNON, NY, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 PUTNAM STREET, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 67 PUTNAM ST, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 42 WEST 39TH ST 14TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-01-13 | 2024-11-08 | Address | 67 PUTNAM STREET, MT VERNON, NY, 10550, 1035, USA (Type of address: Registered Agent) |
2016-01-13 | 2024-11-08 | Address | 67 PUTNAM STREET, MT VERNON, NY, 10550, 1035, USA (Type of address: Service of Process) |
2003-08-20 | 2016-01-13 | Address | 585 STUART AVE, STE 300, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108003707 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
160113000625 | 2016-01-13 | CERTIFICATE OF CHANGE | 2016-01-13 |
060202000071 | 2006-02-02 | CERTIFICATE OF MERGER | 2006-02-02 |
030820002658 | 2003-08-20 | BIENNIAL STATEMENT | 2003-07-01 |
010709002538 | 2001-07-09 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State