Search icon

FANTASMA TOYS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
FANTASMA TOYS, INC. DOS Process Agent 213 WEST 35TH STREET, SUITE 401, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROGER DREYER Chief Executive Officer 213 WEST 35TH STREET, SUITE 401, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State