Name: | FAIRWAY HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1994 (31 years ago) |
Entity Number: | 1822507 |
ZIP code: | 02332 |
County: | New York |
Place of Formation: | New York |
Address: | 10 HOWLANDS LANDING, DUXBURY, MA, United States, 02332 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 HOWLANDS LANDING, DUXBURY, MA, United States, 02332 |
Name | Role | Address |
---|---|---|
JOSEPH C JANNETTY | Chief Executive Officer | 10 HOWLANDS LANDING, DUXBURY, MA, United States, 02332 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-20 | 2007-03-19 | Address | 392 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160525006310 | 2016-05-25 | BIENNIAL STATEMENT | 2016-05-01 |
120507006448 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100527002923 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080530002791 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
070319002846 | 2007-03-19 | BIENNIAL STATEMENT | 2006-05-01 |
070130000095 | 2007-01-30 | ANNULMENT OF DISSOLUTION | 2007-01-30 |
DP-1428130 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940520000228 | 1994-05-20 | CERTIFICATE OF INCORPORATION | 1994-05-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State