Fanfare Media Works, Inc. Overview
Fanfare Media Works, Inc. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately fifty-five years ago on Monday, February 3, 1969 as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Fanfare Media Works, Inc.
Network Visualizer
Advertisements
Key People
Who own Fanfare Media Works, Inc.
Name | |
---|---|
Tom Rice 2 |
President
CEO
|
Steve Gingrich |
CFO
Treasurer
|
Jay Grossman 33 |
Director
|
Peggy Koenig 25 |
Director
|
Vance N. Kirby 1 |
Secretary
Vice President
COO
|
Charles Brucato |
Director
|
Known Addresses for Fanfare Media Works, Inc.
Corporate Filings for Fanfare Media Works, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 834122 |
Date Filed: | Monday, April 7, 1975 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 3624706 |
Date Filed: | Friday, July 12, 1974 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00562228 |
Date Filed: | Monday, February 3, 1969 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C1768-1970 |
Date Filed: | Monday, July 13, 1970 |
Date Expired: | Saturday, August 1, 2009 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Dissolution By Proclamation / Annul |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 366259 |
Date Filed: | Tuesday, April 1, 1975 |
Date Expired: | Wednesday, April 25, 2012 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/13/1970 | Foreign Qualification | ||
2/6/1973 | Registered Agent Change | CORPORATION TRUST CO. OF NEV. SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 | |
4/1/1975 | Name History/Actual | TV Fanfare Publications, Inc. | |
3/18/1977 | DISS | ||
3/13/1978 | Legacy Filing | ||
8/31/1987 | Change Of Registered Agent/Office | ||
5/1/1989 | Assumed Name Certificate | ||
5/1/1989 | Assumed Name Certificate | ||
5/1/1989 | Assumed Name Certificate | ||
5/1/1989 | Assumed Name Certificate | ||
5/1/1989 | Assumed Name Certificate | ||
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
6/29/1998 | Annual List | ||
7/22/1999 | Annual List | ||
8/2/2000 | Annual List | ||
3/12/2001 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. DMF TV FANFARE PUBLICATIONS, INC. DMFB5 & 00001 | |
3/12/2001 | Name History/Actual | Fanfare Media Works, Inc. | |
3/13/2001 | Application For Amended Certificate Of Authority | ||
7/10/2001 | Annual List | ||
7/3/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/26/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
6/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/22/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
7/25/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/22/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Registered Agent Name Change | ||
6/20/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/24/2009 | Tax Forfeiture |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Fanfare Media Works, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Fanfare Media Works, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
25300 Rye Canyon Rd Valencia, CA 91355
18 Newbury St Boston, MA 02116
24325 Mornington Dr Valencia, CA 91355
24135 Tossano Dr Valencia, CA 91355
30362 June Rose Ct Castaic, CA 91384
These addresses are known to be associated with Fanfare Media Works, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records