Name: | THE PHUN PHACTORY AEROSOL ART CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1997 (28 years ago) |
Entity Number: | 2171521 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-21 54TH STREET APT 4J, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-21 54TH STREET APT 4J, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-30 | 2011-09-23 | Address | 25 COOPER ST APT 5A, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2010-06-11 | 2011-06-30 | Address | 189 GREENPOINT STATION, P.O. BOX 189, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1999-02-19 | 2010-06-11 | Address | 45-14 DAVIS STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1997-08-14 | 1999-02-19 | Address | 45-14 DAVIS STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110923000541 | 2011-09-23 | CERTIFICATE OF CHANGE | 2011-09-23 |
110630000347 | 2011-06-30 | CERTIFICATE OF CHANGE | 2011-06-30 |
100611000284 | 2010-06-11 | CERTIFICATE OF CHANGE | 2010-06-11 |
990219000789 | 1999-02-19 | CERTIFICATE OF AMENDMENT | 1999-02-19 |
970814000138 | 1997-08-14 | CERTIFICATE OF INCORPORATION | 1997-08-14 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State