Name: | FAIRHAVEN APARTMENTS NO. 2, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1955 (70 years ago) |
Date of dissolution: | 30 Dec 2010 |
Entity Number: | 103771 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O CENTRAL MANAGEMENT COMPANY, 45 7TH STREET, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CENTRAL MANAGEMENT COMPANY, 45 7TH STREET, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
CATHY NELKIN MILLER | Chief Executive Officer | 45 7TH STREET, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 2009-07-09 | Address | 45 7TH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1992-06-11 | 1993-01-25 | Address | 45 SEVENTH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1955-06-06 | 1992-06-11 | Address | 290 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101207000219 | 2010-12-07 | CERTIFICATE OF MERGER | 2010-12-30 |
090709002279 | 2009-07-09 | BIENNIAL STATEMENT | 2009-06-01 |
080729000181 | 2008-07-29 | CERTIFICATE OF AMENDMENT | 2008-07-29 |
070719002857 | 2007-07-19 | BIENNIAL STATEMENT | 2007-06-01 |
050824002233 | 2005-08-24 | BIENNIAL STATEMENT | 2005-06-01 |
030612002555 | 2003-06-12 | BIENNIAL STATEMENT | 2003-06-01 |
010627002246 | 2001-06-27 | BIENNIAL STATEMENT | 2001-06-01 |
990702002100 | 1999-07-02 | BIENNIAL STATEMENT | 1999-06-01 |
970610002076 | 1997-06-10 | BIENNIAL STATEMENT | 1997-06-01 |
930713002431 | 1993-07-13 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State