Search icon

PARTY FUN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAYANTI D PATEL Chief Executive Officer 1381 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1381 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

History

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)

Filings

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

Fine And Fees

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