Search icon

DANBURY FAIR MARKETING FUND, INC.

Company Details

Name: DANBURY FAIR MARKETING FUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1986 (38 years ago)
Date of dissolution: 27 Apr 2009
Entity Number: 1130189
ZIP code: 10011
County: Monroe
Place of Formation: New York
Principal Address: 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOHN R. KRAUS Chief Executive Officer 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-12-13 2000-11-14 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1986-12-15 1993-12-13 Address 1265 SCOTTSVILLE RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090427000211 2009-04-27 CERTIFICATE OF DISSOLUTION 2009-04-27
081222002009 2008-12-22 BIENNIAL STATEMENT 2008-12-01
061227002942 2006-12-27 BIENNIAL STATEMENT 2006-12-01
050222002798 2005-02-22 BIENNIAL STATEMENT 2004-12-01
021223002243 2002-12-23 BIENNIAL STATEMENT 2002-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State