Search icon

FAIRVIEW TOWERS, INC.

Company Details

Name: FAIRVIEW TOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1964 (60 years ago)
Entity Number: 181916
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1160 RICHMOND RD, APT 1J, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELENA MAESTRONE IMPERATO Chief Executive Officer 16 SOPHIA LANE, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
FAIRVIEW TOWERS, INC. DOS Process Agent 1160 RICHMOND RD, APT 1J, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2007-01-18 2020-12-02 Address 1160 RICHMOND RD, APT 1J, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2005-01-14 2012-12-11 Address 4 SOPHIA LANE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1999-09-27 2007-01-18 Address 18 ST JULIAN PL, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1999-09-27 2005-01-14 Address 103 OVERLOOK AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1999-09-27 2007-01-18 Address 1160 RICHMOND RD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221206003405 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201202061531 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006987 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006327 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141229006082 2014-12-29 BIENNIAL STATEMENT 2014-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State