FAIRFIELD-NOBLE CORPORATION

Name: | FAIRFIELD-NOBLE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1962 (63 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 150514 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1974-06-10 | 1986-03-19 | Address | GORDON, 245 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-12-02 | 1968-12-02 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 100 |
1968-12-02 | 1968-12-02 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.1 |
1965-10-21 | 1968-12-02 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 100 |
1965-10-21 | 1968-12-02 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111013017 | 2011-10-13 | ASSUMED NAME CORP INITIAL FILING | 2011-10-13 |
DP-960837 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
B334385-3 | 1986-03-19 | CERTIFICATE OF AMENDMENT | 1986-03-19 |
A496777-4 | 1978-06-23 | CERTIFICATE OF MERGER | 1978-06-23 |
A452763-5 | 1977-12-27 | CERTIFICATE OF MERGER | 1977-12-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State