Name: | FAIRVIEW INDUSTRIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1987 (38 years ago) |
Date of dissolution: | 28 Apr 2003 |
Entity Number: | 1184506 |
ZIP code: | 97294 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 20187, PORTLAND, OR, United States, 97294 |
Principal Address: | 3161 WHARTON WAY, MISSISSAUGA, ONTARIO, Canada, L4X2B-7 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TP BUCKLEY | Chief Executive Officer | 3161 WHARTON WAY, MISSISSAUGA, ONTARIO, Canada, L4X-2B7 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 20187, PORTLAND, OR, United States, 97294 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-29 | 2003-04-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-29 | 2003-04-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-08-16 | 1997-10-03 | Address | 3161 WHARTON WAY, MISSISSAUGA, ONTARIO, CAN (Type of address: Principal Executive Office) |
1993-04-05 | 1993-08-16 | Address | 3161 WHARTON WAY, MISSISSAUGA, ONTARIO, CAN (Type of address: Principal Executive Office) |
1987-07-03 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-07-03 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030428000369 | 2003-04-28 | SURRENDER OF AUTHORITY | 2003-04-28 |
000907000784 | 2000-09-07 | CERTIFICATE OF AMENDMENT | 2000-09-07 |
991029000835 | 1999-10-29 | CERTIFICATE OF CHANGE | 1999-10-29 |
971003002286 | 1997-10-03 | BIENNIAL STATEMENT | 1997-07-01 |
930816002340 | 1993-08-16 | BIENNIAL STATEMENT | 1993-07-01 |
930405003212 | 1993-04-05 | BIENNIAL STATEMENT | 1992-07-01 |
B517133-4 | 1987-07-03 | APPLICATION OF AUTHORITY | 1987-07-03 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State