FUNKY TEAZE, LTD.

Name: | FUNKY TEAZE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1982 (43 years ago) |
Date of dissolution: | 19 Oct 2016 |
Entity Number: | 778025 |
ZIP code: | 93428 |
County: | Erie |
Place of Formation: | New York |
Address: | 4015 WEST STREET, CAMBRIA, CA, United States, 93428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER LEE BRAZELTON | Chief Executive Officer | 4015 WEST STREET, CAMBRIA, CA, United States, 93428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4015 WEST STREET, CAMBRIA, CA, United States, 93428 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-11 | 2010-07-28 | Address | 805 LAGUNA CANYON RD, LAGUNA BEACH, CA, 92651, USA (Type of address: Service of Process) |
1995-05-17 | 2010-07-28 | Address | 805 LAGUNA CANYON ROAD, LAGUNA BEACH, CA, 92651, USA (Type of address: Chief Executive Officer) |
1995-05-17 | 2010-07-28 | Address | 805 LAGUNA CANYON ROAD, LAGUNA BEACH, CA, 92651, USA (Type of address: Principal Executive Office) |
1995-05-17 | 1996-07-11 | Address | MAIN PLACE TOWER, 26TH FLOOR, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1982-06-23 | 1995-05-17 | Address | MAIN PLACE TOWER, 26TH FLOOR, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161019000164 | 2016-10-19 | CERTIFICATE OF DISSOLUTION | 2016-10-19 |
120810002122 | 2012-08-10 | BIENNIAL STATEMENT | 2012-06-01 |
100728002635 | 2010-07-28 | BIENNIAL STATEMENT | 2010-06-01 |
080717002638 | 2008-07-17 | BIENNIAL STATEMENT | 2008-06-01 |
060626002508 | 2006-06-26 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State