Search icon

A. FANTICOLA COMPANIES, INC.

Company Details

Name: A. FANTICOLA COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2005 (20 years ago)
Date of dissolution: 29 Aug 2017
Entity Number: 3156626
ZIP code: 75052
County: New York
Place of Formation: California
Address: 105 DECKER COURT STE 900, IRVING, TX, United States, 75052
Principal Address: 105 DECKER CT, STE 900, IRVING, TX, United States, 75062

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 DECKER COURT STE 900, IRVING, TX, United States, 75052

Chief Executive Officer

Name Role Address
MATT HOSKINS Chief Executive Officer 105 DECKER CT, STE 900, IRVING, TX, United States, 75062

History

Start date End date Type Value
2015-01-02 2017-01-20 Address 105 DECKER CT, STE 900, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2014-04-25 2015-01-02 Address 105 DECKER CT, STE 900, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2012-09-14 2017-08-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-14 2017-08-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-30 2012-09-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170829000002 2017-08-29 SURRENDER OF AUTHORITY 2017-08-29
170120006309 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150102007250 2015-01-02 BIENNIAL STATEMENT 2015-01-01
140425006320 2014-04-25 BIENNIAL STATEMENT 2013-01-01
120914000381 2012-09-14 CERTIFICATE OF CHANGE 2012-09-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State