Name: | PARTY FUN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1981 (44 years ago) |
Entity Number: | 683530 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 1381 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033 |
Principal Address: | JAYANTI D PATEL, 1381 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAYANTI D PATEL | Chief Executive Officer | 1381 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1381 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-13 | 2011-04-18 | Address | 1381 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2005-04-13 | 2011-04-18 | Address | 1381 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2005-04-13 | 2011-04-18 | Address | JAYANTI D PATEL, 1381 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
2001-08-03 | 2005-04-13 | Address | 8 WILLIAMS CREST, PARK RIDGE, NJ, 07656, USA (Type of address: Principal Executive Office) |
2001-08-03 | 2005-04-13 | Address | 1381 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110418003156 | 2011-04-18 | BIENNIAL STATEMENT | 2011-03-01 |
090312002686 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070321002932 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050413002431 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
030331002230 | 2003-03-31 | BIENNIAL STATEMENT | 2003-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
20399 | CNV_GL | INVOICED | 2004-01-13 | 3500 | GL - Gun Law Fine |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State