Search icon

THE FUN JUNCTION, INC.

Company Details

Name: THE FUN JUNCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1999 (26 years ago)
Date of dissolution: 14 May 2021
Entity Number: 2373292
ZIP code: 13039
County: Cayuga
Place of Formation: New York
Address: 5701 EAST CIRCLE DRIVE, #344, CICERO, NY, United States, 13039
Principal Address: 5701 EAST CIRCLE DRIVE #344,, #344, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN JACKSON Chief Executive Officer PO BOX 127, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
BRIAN JACKSON DOS Process Agent 5701 EAST CIRCLE DRIVE, #344, CICERO, NY, United States, 13039

Form 5500 Series

Employer Identification Number (EIN):
161573774
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-05 2021-02-16 Address 7785 FRONTAGE RD, CICERO, NY, 13039, USA (Type of address: Service of Process)
2010-12-13 2011-05-05 Address 52 HAMILTON AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2010-12-13 2011-05-05 Address 52 HAMILTON AVENUE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2010-12-13 2011-05-05 Address 52 HAMILTON AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2007-04-25 2010-12-13 Address 52 HAMILTON AVENUE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210514000333 2021-05-14 CERTIFICATE OF DISSOLUTION 2021-05-14
210216060776 2021-02-16 BIENNIAL STATEMENT 2019-04-01
110505002825 2011-05-05 BIENNIAL STATEMENT 2011-04-01
101213002141 2010-12-13 BIENNIAL STATEMENT 2009-04-01
070425002954 2007-04-25 BIENNIAL STATEMENT 2007-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State