Name: | FANCY PANTS ONLINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2006 (19 years ago) |
Entity Number: | 3340480 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 377 PARK AVE S, 8TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 145 W 28TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7F2A2 | Obsolete | Non-Manufacturer | 2015-07-29 | 2024-05-26 | 2024-05-25 | No data | |||||||||||||
|
POC | LISA YU |
Phone | +1 646-688-5131 |
Address | 145 W 28TH ST FL 4, NEW YORK, NY, 10001 6114, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 377 PARK AVE S, 8TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LISA YU | Chief Executive Officer | 145 W 28TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-06 | 2015-05-29 | Address | 377 PARK AVE S, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-02-12 | 2014-03-06 | Address | 377 PARK AVE S, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-02-12 | 2015-05-29 | Address | 377 PARK AVE S, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-03-28 | 2013-02-12 | Address | 42-55 COLDEN STREET, STE. 16K, FLUSHING, NY, 11355, 3946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150529002052 | 2015-05-29 | AMENDMENT TO BIENNIAL STATEMENT | 2014-03-01 |
140306006502 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
130212002213 | 2013-02-12 | BIENNIAL STATEMENT | 2012-03-01 |
060328000671 | 2006-03-28 | CERTIFICATE OF INCORPORATION | 2006-03-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State