FUND AMERICAN ENTERPRISES, INC.

Name: | FUND AMERICAN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1993 (32 years ago) |
Date of dissolution: | 19 Jan 1996 |
Entity Number: | 1756936 |
ZIP code: | 05055 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | MAIN STREET, NORWICH, VT, United States, 05055 |
Principal Address: | THE 1820 HOUSE, MAIN ST, NORWICH, VT, United States, 05055 |
Name | Role | Address |
---|---|---|
THE 1820 HOUSE | DOS Process Agent | MAIN STREET, NORWICH, VT, United States, 05055 |
Name | Role | Address |
---|---|---|
JOHN J BYRNE | Chief Executive Officer | THE 1820 HOUSE, MAIN ST, NORWICH, VT, United States, 05055 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-04 | 1996-01-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-09-15 | 1995-10-04 | Address | 777 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960119000832 | 1996-01-19 | SURRENDER OF AUTHORITY | 1996-01-19 |
951004002233 | 1995-10-04 | BIENNIAL STATEMENT | 1995-09-01 |
930915000225 | 1993-09-15 | APPLICATION OF AUTHORITY | 1993-09-15 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State