Search icon

FAIRCHILD OF DELAWARE

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRCHILD OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1986 (39 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1096805
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: THE FAIRCHILD CORPORATION
Fictitious Name: FAIRCHILD OF DELAWARE
Principal Address: 1750 TYSONS BLVD, STE 530, MCLEAN, VA, United States, 22102
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DONALD E MILLER Chief Executive Officer 1756 TYSONS BLVD, SUITE 530, MCLEAN, VA, United States, 22102

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2004-09-29 2010-08-05 Address 1750 TYSONS BLVD, STE 1400, MCLEAN, VA, 22102, 4244, USA (Type of address: Principal Executive Office)
2004-09-29 2010-08-05 Address 1750 TYSONS BLVD, STE 1400, MCLEAN, VA, 22102, 4244, USA (Type of address: Chief Executive Officer)
2000-07-26 2004-09-29 Address 45025 AVIATION DR, SUITE 400, DULLES, VA, 20166, 7516, USA (Type of address: Chief Executive Officer)
2000-02-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15335 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15334 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2138257 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
100805002090 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080815003328 2008-08-15 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State