Search icon

FANATIC FAN TIX INC.

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
C. ARMAS Chief Executive Officer 1 SCOTT PLACE, PLAINVIEW, NY, United States, 11803

History

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

Filings

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