Name: | FANUKA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1998 (27 years ago) |
Entity Number: | 2314643 |
ZIP code: | 11778 |
County: | Queens |
Place of Formation: | New York |
Address: | 59-49 56TH AVE., MASPETH, NY, United States, 11778 |
Contact Details
Phone +1 718-353-4518
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN FANUKA | DOS Process Agent | 59-49 56TH AVE., MASPETH, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
STEPHEN FANUKA | Chief Executive Officer | 59-49 56TH AVE., MASPETH, NY, United States, 11778 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1068020-DCA | Active | Business | 2000-11-30 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-10 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-29 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2023-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121221002087 | 2012-12-21 | BIENNIAL STATEMENT | 2012-11-01 |
101229002213 | 2010-12-29 | BIENNIAL STATEMENT | 2010-11-01 |
081028002419 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061026003080 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
060331000383 | 2006-03-31 | CERTIFICATE OF AMENDMENT | 2006-03-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3579257 | TRUSTFUNDHIC | INVOICED | 2023-01-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3579258 | RENEWAL | INVOICED | 2023-01-09 | 100 | Home Improvement Contractor License Renewal Fee |
3255203 | TRUSTFUNDHIC | INVOICED | 2020-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3255204 | RENEWAL | INVOICED | 2020-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
2897348 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
2897347 | TRUSTFUNDHIC | INVOICED | 2018-10-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2494548 | RENEWAL | INVOICED | 2016-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
2494547 | TRUSTFUNDHIC | INVOICED | 2016-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1919471 | LICENSEDOC10 | INVOICED | 2014-12-19 | 10 | License Document Replacement |
1860237 | TRUSTFUNDHIC | INVOICED | 2014-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State