Name: | ONCE UPON A PLANET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1978 (47 years ago) |
Entity Number: | 520171 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 191 POST AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES FARAONE | Chief Executive Officer | 191 POST AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 191 POST AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-15 | 2006-10-27 | Address | 181 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2000-11-15 | 2006-10-27 | Address | 181 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1999-02-23 | 2006-10-27 | Address | 181 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1995-03-14 | 2000-11-15 | Address | 39A NORWOOD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1995-03-14 | 2000-11-15 | Address | 39A NORWOOD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150722098 | 2015-07-22 | ASSUMED NAME CORP INITIAL FILING | 2015-07-22 |
130422006426 | 2013-04-22 | BIENNIAL STATEMENT | 2012-11-01 |
090130003137 | 2009-01-30 | BIENNIAL STATEMENT | 2008-11-01 |
061027002342 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
050111002455 | 2005-01-11 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State