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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 DECKER COURT STE 900, IRVING, TX, United States, 75052 |
Name | Role | Address |
---|---|---|
MATT HOSKINS | Chief Executive Officer | 105 DECKER CT, STE 900, IRVING, TX, United States, 75062 |
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) |
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