Search icon

FANCY CREATIONS, INC.

Company Details

Name: FANCY CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2006 (19 years ago)
Entity Number: 3333220
ZIP code: 10036
County: Suffolk
Place of Formation: New York
Address: 15 W 47TH ST, STE 1203, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAUTAM BHAYANI DOS Process Agent 15 W 47TH ST, STE 1203, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GAUTAM BHAYANI Chief Executive Officer 15 W 47TH ST, STE 1203, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-05-09 2014-03-10 Address 3248 KENNEDY BLVD, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2010-03-26 2012-05-09 Address 15 WEST 47TH STREET, SUITE 1203, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-09-28 2012-05-09 Address 1ST FLOOR, 3248 KENNEDY BLVD, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2008-04-16 2009-09-28 Address 15 W 47TH ST, # 1203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-04-16 2010-03-26 Address 998 OLD COUNTRY RD, # 2, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-03-14 2008-04-16 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220920003543 2022-09-20 BIENNIAL STATEMENT 2022-03-01
180302006510 2018-03-02 BIENNIAL STATEMENT 2018-03-01
161107006658 2016-11-07 BIENNIAL STATEMENT 2016-03-01
140310007421 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120509002725 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100326003120 2010-03-26 BIENNIAL STATEMENT 2010-03-01
090928002650 2009-09-28 AMENDMENT TO BIENNIAL STATEMENT 2008-03-01
080416002735 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060314000044 2006-03-14 CERTIFICATE OF INCORPORATION 2006-03-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State