Search icon

FANTASIA WORLD, INC.

Company Details

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

DOS Process Agent

Name Role Address
FANTASIA WORLD, INC. DOS Process Agent 22 WEST 32ND STREET, 15TH FL, NY, NY, United States, 10001

Chief Executive Officer

Name Role Address
RAIZADA S VAID Chief Executive Officer 22 WEST 32ND STREET, 15TH FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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