Name: | FAY'S INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1966 (59 years ago) |
Date of dissolution: | 31 Dec 1998 |
Entity Number: | 203157 |
ZIP code: | 33777 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8333 BRYAN DAIRY RD, LARGO, FL, United States, 33777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8333 BRYAN DAIRY RD, LARGO, FL, United States, 33777 |
Name | Role | Address |
---|---|---|
FA NEWMAN | Chief Executive Officer | 8333 BRYAN DAIRY RD, LARGO, FL, United States, 33777 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-07 | 1997-10-24 | Address | 7245 HENRY CLAY BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1996-10-07 | 1997-10-24 | Address | 7245 HENRY CLAY BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
1996-10-07 | 1997-10-24 | Address | 7245 HENRY CLAY BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 1996-10-07 | Address | 7245 HENRY CLAY BOULEVARD, LIVERPOOL, NY, 13088, 3571, USA (Type of address: Service of Process) |
1993-11-01 | 1996-10-07 | Address | 7245 HENRY CLAY BOULEVARD, LIVERPOOL, NY, 13088, 3571, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981218000718 | 1998-12-18 | CERTIFICATE OF MERGER | 1998-12-31 |
981118002502 | 1998-11-18 | BIENNIAL STATEMENT | 1998-10-01 |
C258167-1 | 1998-03-24 | ASSUMED NAME CORP INITIAL FILING | 1998-03-24 |
971024002576 | 1997-10-24 | BIENNIAL STATEMENT | 1996-10-01 |
961011000264 | 1996-10-11 | CERTIFICATE OF MERGER | 1996-10-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State