FANTASMA TOYS, INC.

Name: | FANTASMA TOYS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2001 (23 years ago) |
Entity Number: | 2710091 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 213 WEST 35TH STREET, SUITE 401, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FANTASMA TOYS, INC. | DOS Process Agent | 213 WEST 35TH STREET, SUITE 401, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROGER DREYER | Chief Executive Officer | 213 WEST 35TH STREET, SUITE 401, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-03 | 2019-04-18 | Address | 421 7TH AVE, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-01-03 | 2019-04-18 | Address | 421 7TH AVE, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-01-03 | 2019-04-18 | Address | 421 7TH AVE, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-06-16 | 2014-01-03 | Address | 421 7TH AVE, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-06-16 | 2014-01-03 | Address | 421 7TH AVE, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190418060129 | 2019-04-18 | BIENNIAL STATEMENT | 2017-12-01 |
140103002021 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
120103002374 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
090616002044 | 2009-06-16 | BIENNIAL STATEMENT | 2007-12-01 |
050720002786 | 2005-07-20 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State