Search icon

FAIRFIELD TENANT CORP.

Company Details

Name: FAIRFIELD TENANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1986 (39 years ago)
Entity Number: 1061737
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 279 W 231st St, Bronx, NY, United States, 10463
Principal Address: c/o Robert E. Hill, Inc., 279 W 231st St, Bronx, NY, United States, 10463

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT E. HILL, INC. DOS Process Agent 279 W 231st St, Bronx, NY, United States, 10463

Chief Executive Officer

Name Role Address
ROSEMARIE THOMPSON Chief Executive Officer C/O ROBERT E. HILL, INC., 279 W 231ST ST, BRONX, NY, United States, 10463

History

Start date End date Type Value
2025-02-25 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2025-02-25 2025-02-25 Address 3206 FAIRFIELD AVENUE, APT #3D, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2021-08-31 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2016-03-01 2025-02-25 Address 279 WEST 231ST STREET, 279 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)
2008-04-18 2016-03-01 Address 279 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)
2006-03-28 2025-02-25 Address 3206 FAIRFIELD AVENUE, APT #3D, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2005-05-06 2008-04-18 Address 275 MADISON AVENUE STE. 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-03-20 2016-03-01 Address 279 W. 231ST STREET, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2000-03-20 2006-03-28 Address 3206 FAIRFIELD AVENUE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1994-04-14 2000-03-20 Address 279 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250225001659 2025-02-25 BIENNIAL STATEMENT 2025-02-25
160301006745 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006001 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120511002493 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100423002253 2010-04-23 BIENNIAL STATEMENT 2010-03-01
080418002184 2008-04-18 BIENNIAL STATEMENT 2008-03-01
060328002482 2006-03-28 BIENNIAL STATEMENT 2006-03-01
050506000063 2005-05-06 CERTIFICATE OF CHANGE 2005-05-06
040510002982 2004-05-10 BIENNIAL STATEMENT 2004-03-01
020308002852 2002-03-08 BIENNIAL STATEMENT 2002-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State