Name: | FAI MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1997 (28 years ago) |
Date of dissolution: | 30 Aug 2018 |
Entity Number: | 2109362 |
ZIP code: | 22031 |
County: | New York |
Place of Formation: | New Jersey |
Address: | WILLIAMS PLAZA 1, 3040 WILLIAMS DRIVE, SUITE 300, FAIRFAX, VA, United States, 22031 |
Principal Address: | 3040 WILLIAMS DR, STE 300, FAIRFAX, VA, United States, 22031 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WILLIAMS PLAZA 1, 3040 WILLIAMS DRIVE, SUITE 300, FAIRFAX, VA, United States, 22031 |
Name | Role | Address |
---|---|---|
CHARLES E BOLYARD, JR | Chief Executive Officer | 3040 WILLIAMS DRIVE, STE 300, FAIRFAX, VA, United States, 22031 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2017-12-06 | 2018-08-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-12-06 | 2018-08-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-03-17 | 2017-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-09 | 2009-03-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-09 | 2017-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180830000872 | 2018-08-30 | SURRENDER OF AUTHORITY | 2018-08-30 |
171206000158 | 2017-12-06 | CERTIFICATE OF CHANGE | 2017-12-06 |
170201006371 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150211006089 | 2015-02-11 | BIENNIAL STATEMENT | 2015-02-01 |
130220006435 | 2013-02-20 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State