FAP PROPERTIES IX, INC.

Name: | FAP PROPERTIES IX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1990 (35 years ago) |
Entity Number: | 1470411 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | Virginia |
Principal Address: | 512 GREENVILLE AVE, STAUNTON, VA, United States, 24401 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ARTHUR J FISHER III | Chief Executive Officer | 512 GREENVILLE AVE, STAUNTON, VA, United States, 24401 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | PO BOX 2246, STAUNTON, VA, 24402, 2246, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 512 GREENVILLE AVE, STAUNTON, VA, 24401, USA (Type of address: Chief Executive Officer) |
2020-10-09 | 2024-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-10-09 | 2024-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815000243 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
201009000618 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200820060174 | 2020-08-20 | BIENNIAL STATEMENT | 2020-08-01 |
SR-18528 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18529 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State