Search icon

FEARNS CONTROL, INC.

Company Details

Name: FEARNS CONTROL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1988 (37 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1271982
ZIP code: 08835
County: Queens
Place of Formation: New Jersey
Address: PO BOX 401, MANVILLE, NJ, United States, 08835
Principal Address: 40 OLD CAMPLAIN RD, HILLSBOROUGH, NJ, United States, 08844

Chief Executive Officer

Name Role Address
COURTNEY M GUILLEN Chief Executive Officer PO BOX 401, MANVILLE, NJ, United States, 08835

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 401, MANVILLE, NJ, United States, 08835

History

Start date End date Type Value
2004-08-19 2008-07-07 Address 215 S 5TH AVE, MANVILLE, NJ, 08835, USA (Type of address: Principal Executive Office)
2002-06-12 2004-08-19 Address PO BOX 915, OLD BRIDGE, NJ, 08857, USA (Type of address: Service of Process)
2002-06-12 2004-08-19 Address PO BOX 910, OLD BRIDGE, NY, 08857, USA (Type of address: Chief Executive Officer)
2002-06-12 2004-08-19 Address 215 S 5HT AVE, MANVILLE, NJ, 08835, USA (Type of address: Principal Executive Office)
2000-06-13 2002-06-12 Address 80 PLEASANT VALLEY RD, OLD BRIDGE, NJ, 08857, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1971966 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
080707003129 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060523003997 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040819002557 2004-08-19 BIENNIAL STATEMENT 2004-06-01
020612002292 2002-06-12 BIENNIAL STATEMENT 2002-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State