Search icon

FUN-TIME WORKSHOP LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: FUN-TIME WORKSHOP LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2000 (25 years ago)
Entity Number: 2530576
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: MARY M MURPHY, 44 HIGH STREET, APT. 415, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY M MURPHY Chief Executive Officer 44 HIGH STREET, APT. 415, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
FUN-TIME WORKSHOP LIMITED DOS Process Agent MARY M MURPHY, 44 HIGH STREET, APT. 415, CHESTER, NY, United States, 10918

Form 5500 Series

Employer Identification Number (EIN):
061588455
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-29 2018-10-09 Address 32 WOOD RD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2006-06-29 2018-10-09 Address MARY M MURPHY, 32 WOOD RD, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
2006-06-29 2018-10-09 Address MARY M MURPHY, 32 WOOD RD, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2002-06-21 2006-06-29 Address 32 WOOD RD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2002-06-21 2006-06-29 Address 144 SANFORDVILLE RD, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181009006925 2018-10-09 BIENNIAL STATEMENT 2018-07-01
160706006501 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140728006512 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120801002856 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100802002383 2010-08-02 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State