FAIRFIELD PROPERTIES, INC.

Name: | FAIRFIELD PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1963 (62 years ago) |
Date of dissolution: | 18 Apr 2023 |
Entity Number: | 154611 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | C/O ALBERT D PHELPS INC, 911 POST ROAD, FAIRFIELD, CT, United States, 06824 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALBERT D PHELPS JR | Chief Executive Officer | C/O ALBERT D PHELPS, INC, 911 POST ROAD, FAIRFIELD, CT, United States, 06824 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-23 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-20 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-18 | 2023-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418003942 | 2023-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-18 |
210203061189 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190205060278 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
171106006549 | 2017-11-06 | BIENNIAL STATEMENT | 2017-02-01 |
150826002025 | 2015-08-26 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State