Name: | FANTASIA WORLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1998 (27 years ago) |
Entity Number: | 2263221 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 22 WEST 32ND STREET, 15TH FL, NEW YORK, NY, United States, 10001 |
Address: | 22 WEST 32ND STREET, 15TH FL, NY, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FANTASIA WORLD, INC. | DOS Process Agent | 22 WEST 32ND STREET, 15TH FL, NY, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RAIZADA S VAID | Chief Executive Officer | 22 WEST 32ND STREET, 15TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 22 WEST 32ND STREET, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | 22 WEST 32ND STREET / 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-07 | 2024-05-08 | Address | 22 WEST 32ND STREET / 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-06-07 | 2024-05-08 | Address | 22 WEST 32ND STREET / 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-05-27 | 2018-06-07 | Address | 22 WEST 32ND STREET / 14TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-05-27 | 2018-06-07 | Address | 22 WEST 32ND STREET / 14TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2010-05-27 | 2018-06-07 | Address | 22 WEST 32ND STREET / 14TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-05-10 | 2010-05-27 | Address | 22 WEST 32ND ST, 8TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-07-20 | 2006-05-10 | Address | 7 BIRCH HILL COURT, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508002054 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
220217003172 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
180607006520 | 2018-06-07 | BIENNIAL STATEMENT | 2018-05-01 |
160906007239 | 2016-09-06 | BIENNIAL STATEMENT | 2016-05-01 |
140721002295 | 2014-07-21 | BIENNIAL STATEMENT | 2014-05-01 |
120628002613 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
120413000754 | 2012-04-13 | CERTIFICATE OF MERGER | 2012-04-13 |
100527002245 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080520003304 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060510002356 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State