Search icon

FUND AMERICAN ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE 1820 HOUSE DOS Process Agent MAIN STREET, NORWICH, VT, United States, 05055

Chief Executive Officer

Name Role Address
JOHN J BYRNE Chief Executive Officer THE 1820 HOUSE, MAIN ST, NORWICH, VT, United States, 05055

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000898493
Phone:
9142510237

Latest Filings

Form type:
SC 13G/A
File number:
005-42595
Filing date:
1999-02-16
File:
Form type:
SC 13G/A
File number:
005-42595
Filing date:
1998-02-18
File:
Form type:
SC 13G/A
File number:
005-42595
Filing date:
1998-02-04
File:
Form type:
SC 13G
File number:
005-42595
Filing date:
1997-04-10
File:
Form type:
SC 13G/A
File number:
005-42595
Filing date:
1995-08-09
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State