Name: | FANNA TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 3000594 |
ZIP code: | 11360 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 215-55 26TH AVE, BAYSIDE, NY, United States, 11360 |
Address: | 215-55 26TH AVENUE, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ANA MARIA ALESSANDRINI | Chief Executive Officer | 215-55 26TH AVE, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215-55 26TH AVENUE, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-15 | 2008-02-01 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1791256 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080201003239 | 2008-02-01 | BIENNIAL STATEMENT | 2008-01-01 |
060504002337 | 2006-05-04 | BIENNIAL STATEMENT | 2006-01-01 |
040115000421 | 2004-01-15 | CERTIFICATE OF INCORPORATION | 2004-01-15 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State