Name: | FANATIC FAN TIX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2009 (16 years ago) |
Entity Number: | 3818426 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 1 Scott Place, Plainview, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C. ARMAS | Chief Executive Officer | 1 SCOTT PLACE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Address | 1 SCOTT PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2023-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-14 | 2023-08-14 | Address | 1 SCOTT PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2023-08-16 | Address | 39 MEADE PARK, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2023-08-16 | Address | 1 Scott Place, Plainveiw, NY, 11801, USA (Type of address: Service of Process) |
2011-06-13 | 2023-08-14 | Address | 39 MEADE PARK, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2011-06-13 | 2023-08-14 | Address | 39 MEADE DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2009-06-04 | 2011-06-13 | Address | 39 MEADE DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2009-06-04 | 2023-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816000884 | 2023-08-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-16 |
230814001579 | 2023-08-14 | BIENNIAL STATEMENT | 2023-06-01 |
130618002178 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110613002981 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090604000501 | 2009-06-04 | CERTIFICATE OF INCORPORATION | 2009-06-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State