Name: | FAIRVIEW LINCOLN-MERCURY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1986 (39 years ago) |
Date of dissolution: | 13 Mar 2001 |
Entity Number: | 1102114 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 59 FAIRVIEW AVENUE, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 FAIRVIEW AVENUE, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
ROBERT W. SUNDHEIM | Chief Executive Officer | 59 FAIRVIEW AVENUE, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
1986-08-04 | 1993-04-01 | Address | NORTHWAY NINE PLAZA, 805 RT 146 POB 1169, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010313000074 | 2001-03-13 | CERTIFICATE OF DISSOLUTION | 2001-03-13 |
000802002415 | 2000-08-02 | BIENNIAL STATEMENT | 2000-08-01 |
980812002435 | 1998-08-12 | BIENNIAL STATEMENT | 1998-08-01 |
960815002070 | 1996-08-15 | BIENNIAL STATEMENT | 1996-08-01 |
000053003405 | 1993-10-08 | BIENNIAL STATEMENT | 1993-08-01 |
930401002786 | 1993-04-01 | BIENNIAL STATEMENT | 1992-08-01 |
B387096-3 | 1986-08-04 | CERTIFICATE OF INCORPORATION | 1986-08-04 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State