FABULOUS EVENTS, INC.

Name: | FABULOUS EVENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2000 (26 years ago) |
Entity Number: | 2461941 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 149 BURD ST, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET DEUTSCH | DOS Process Agent | 149 BURD ST, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
MARGARET DEUTSCH | Chief Executive Officer | 149 BURD ST, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-07 | 2018-12-26 | Address | PO BOX 535, 143 RT 59, HILLBURN, NY, 10931, USA (Type of address: Chief Executive Officer) |
2004-01-07 | 2018-12-26 | Address | PO BOX 535, 143 RT 59, HILLBURN, NY, 10931, USA (Type of address: Principal Executive Office) |
2004-01-07 | 2018-12-26 | Address | 254 SO. MAIN ST, 5TH FL, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2000-01-14 | 2004-01-07 | Address | 254 SOUTH MAIN ST., 5TH FL., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222004077 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
181226002002 | 2018-12-26 | BIENNIAL STATEMENT | 2018-01-01 |
040107002542 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
000114000581 | 2000-01-14 | CERTIFICATE OF INCORPORATION | 2000-01-14 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State