Search icon

FAN WORLD, INC.

Company Details

Name: FAN WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1984 (41 years ago)
Date of dissolution: 31 Dec 2002
Entity Number: 913061
ZIP code: 10013
County: New York
Place of Formation: New York
Address: GEORGE L. COURTEMANCHE, 462 BROADWAY, SUITE 4000, NEW YORK, NY, United States, 10013
Principal Address: 462 BROADWAY SUITE 4000, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE R. BOFFA, JR. Chief Executive Officer 462 BROADWAY, SUITE 4000, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GEORGE L. COURTEMANCHE, 462 BROADWAY, SUITE 4000, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-06-12 2002-04-10 Address FAN WORLD, INC., 462 BROADWAY, SUITE 4000, NEW YORK, NY, 10013, 2697, USA (Type of address: Service of Process)
2001-05-30 2002-04-10 Address 462 BROADWAY SUITE 4000, NEW YORK, NY, 10013, 2697, USA (Type of address: Chief Executive Officer)
2001-05-30 2001-06-12 Address GEORGE L COURTEMANCHE, 462 BROADWAY SUITE 400, NEW YORK, NY, 10013, 2697, USA (Type of address: Service of Process)
1995-08-02 2001-05-30 Address 152 WEST 57TH STREET, NEW YORK, NY, 10019, 3310, USA (Type of address: Service of Process)
1984-04-30 1995-08-02 Address 55 EAST 52ND ST., NEW YORK, NY, 10055, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021224000095 2002-12-24 CERTIFICATE OF MERGER 2002-12-31
020410002353 2002-04-10 BIENNIAL STATEMENT 2002-04-01
010612000187 2001-06-12 CERTIFICATE OF AMENDMENT 2001-06-12
010530002522 2001-05-30 BIENNIAL STATEMENT 2000-04-01
971126000307 1997-11-26 CERTIFICATE OF AMENDMENT 1997-11-26
950802000562 1995-08-02 CERTIFICATE OF AMENDMENT 1995-08-02
B096206-3 1984-04-30 CERTIFICATE OF INCORPORATION 1984-04-30

Date of last update: 28 Feb 2025

Sources: New York Secretary of State