Name: | FAIRBROOKE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1956 (69 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 108945 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 230 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATSON, KASS, GOODKIND & WECHSLER | DOS Process Agent | 60 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GERALD SOLOMON | Chief Executive Officer | 230 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1967-02-07 | 1986-05-01 | Name | FAIRBROOKE GARMENT COMPANY, INC. |
1967-02-07 | 2002-06-03 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1961-09-06 | 1967-02-07 | Address | 110 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1956-05-31 | 1967-02-07 | Name | GOLDENBERG - SOLOMON, INC. |
1956-05-31 | 1997-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800125 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020603002513 | 2002-06-03 | BIENNIAL STATEMENT | 2002-05-01 |
970106000280 | 1997-01-06 | CERTIFICATE OF AMENDMENT | 1997-01-06 |
C214949-2 | 1994-09-09 | ASSUMED NAME CORP INITIAL FILING | 1994-09-09 |
B352923-3 | 1986-05-01 | CERTIFICATE OF AMENDMENT | 1986-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State