Search icon

FAIRVIEW INDUSTRIAL, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TP BUCKLEY Chief Executive Officer 3161 WHARTON WAY, MISSISSAUGA, ONTARIO, Canada, L4X-2B7

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 20187, PORTLAND, OR, United States, 97294

History

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)

Filings

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