Search icon

FAIRMONT FINANCIAL SERVICES, INC.

Company Details

Name: FAIRMONT FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1991 (34 years ago)
Entity Number: 1501795
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1600 60TH STREET, BROOKLYN, NY, United States, 11204
Principal Address: 1600 60th Street, Brooklyn, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 60TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MOISHE MISHKOWITZ Chief Executive Officer 1143 SAGE STREET, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 1600 60TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1994-06-15 2023-12-26 Address 1600 60TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1994-05-04 2023-12-26 Address 1600 60TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1991-01-15 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-01-15 1994-05-04 Address 9 MURRAY STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226001517 2023-12-26 BIENNIAL STATEMENT 2023-12-26
150123006087 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130108006422 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110119002385 2011-01-19 BIENNIAL STATEMENT 2011-01-01
070129003061 2007-01-29 BIENNIAL STATEMENT 2007-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State