Name: | FAGAN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1989 (36 years ago) |
Entity Number: | 1382073 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 43 FIRST STREET, TROY, NY, United States, 12180 |
Principal Address: | 767 HOOSICK RD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS P FAGAN | Chief Executive Officer | 767 HOOSICK RD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
FAGAN ASSOCIATES, INC. | DOS Process Agent | 43 FIRST STREET, TROY, NY, United States, 12180 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1999-10-19 | 2019-09-04 | Address | 767 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Service of Process) |
1993-06-07 | 1999-10-19 | Address | 31 KESTNER LANE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1999-10-19 | Address | 31 KESTNER LANE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1989-09-05 | 1999-10-19 | Address | 31 KESTNER LANE, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904060155 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170908006132 | 2017-09-08 | BIENNIAL STATEMENT | 2017-09-01 |
151103006518 | 2015-11-03 | BIENNIAL STATEMENT | 2015-09-01 |
130916006187 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
110919002961 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State