Name: | FUNLINE ANIMATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1997 (28 years ago) |
Entity Number: | 2187870 |
ZIP code: | 07028 |
County: | New York |
Place of Formation: | New York |
Address: | 215 Linden Ave, Glen Ridge, NJ, United States, 07028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELENA GIERSZ | Chief Executive Officer | 215 LINDEN AVE, GLEN RIDGE, NJ, United States, 07028 |
Name | Role | Address |
---|---|---|
HELENA GIERSZ | DOS Process Agent | 215 Linden Ave, Glen Ridge, NJ, United States, 07028 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-27 | 2015-12-30 | Address | 36 STONEBRIDGE RD, MONTCLAIR, NJ, 07042, USA (Type of address: Service of Process) |
2007-10-29 | 2009-10-27 | Address | 59 JOHN STREET, STE 3H, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-01-09 | 2007-10-29 | Address | 356 MOUNT PROSPECT AVE, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer) |
2006-01-09 | 2007-10-29 | Address | 356 MOUNT PROSPECT AVE, CLIFTON, NJ, 07012, USA (Type of address: Principal Executive Office) |
2006-01-09 | 2007-10-29 | Address | 210 W 19TH ST, STE 2J, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221214002042 | 2022-12-14 | BIENNIAL STATEMENT | 2021-10-01 |
151230006109 | 2015-12-30 | BIENNIAL STATEMENT | 2015-10-01 |
131023006324 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111206002261 | 2011-12-06 | BIENNIAL STATEMENT | 2011-10-01 |
091027002810 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State