Name: | FUNPLEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2000 (25 years ago) |
Entity Number: | 2482213 |
ZIP code: | 12061 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 589 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061 |
Principal Address: | 9 RT 20, W. LEBANON, NY, United States, 00000 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
HOWARD COMMANDER | Chief Executive Officer | PO BOX 9, 1746 ROUTE 20, WEST LEBANON, NY, United States, 12195 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-12 | 2004-03-04 | Address | 40 WILLETT ST., ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2023-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120606002024 | 2012-06-06 | BIENNIAL STATEMENT | 2012-03-01 |
100324003248 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080313002102 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060421003244 | 2006-04-21 | BIENNIAL STATEMENT | 2006-03-01 |
040304002695 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State