Search icon

FAIRWAY SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRWAY SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1994 (31 years ago)
Entity Number: 1816220
ZIP code: 10005
County: New York
Place of Formation: Colorado
Principal Address: 6 INVERNESS DR EAST, SUITE 120, ENGLEWOOD, CO, United States, 80112
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATT LANDA Chief Executive Officer 10182 TELESIS CT, STE 100, SAN DIEGO, CA, United States, 92121

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-30 2012-10-01 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-15 2012-08-30 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-12-15 2008-05-30 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85854 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121001000540 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120830000456 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
080530002826 2008-05-30 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State