Search icon

FAIRPORT FINANCIAL SERVICES, INC.

Company Details

Name: FAIRPORT FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1997 (28 years ago)
Entity Number: 2114204
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 1 ANCHORAGE WAY SUITE 1004, APT 1004, FREEPORT, NY, United States, 11520
Principal Address: 1 ANCHORAGE WAY, APT 1004, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAIRPORT FINANCIAL SERVICES, INC. DOS Process Agent 1 ANCHORAGE WAY SUITE 1004, APT 1004, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
JEFFREY M. FRIEDER Chief Executive Officer 1 ANCHORAGE WAY, APT 1004, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 1 ANCHORAGE WAY, APT 1004, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 1004 ANCHORAGE WAY, FREEPORT, NY, 11520, 6289, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 1004 ANCHORAGE WAY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-07-30 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-07-30 Address 1004 ANCHORAGE WAY, FREEPORT, NY, 11520, 6289, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 1004 ANCHORAGE WAY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-07-30 2025-02-02 Address 1004 ANCHORAGE WAY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-07-30 2025-02-02 Address 1 ANCHORAGE WAY SUITE 1004, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2024-07-30 2025-02-02 Address 1004 ANCHORAGE WAY, FREEPORT, NY, 11520, 6289, USA (Type of address: Chief Executive Officer)
2021-02-05 2024-07-30 Address 1 ANCHORAGE WAY SUITE 1004, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000274 2025-02-02 BIENNIAL STATEMENT 2025-02-02
240730020375 2024-07-30 BIENNIAL STATEMENT 2024-07-30
210205060158 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190221060162 2019-02-21 BIENNIAL STATEMENT 2019-02-01
150205006498 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130212006203 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110308002096 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090202002755 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070312003079 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050429002004 2005-04-29 BIENNIAL STATEMENT 2005-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State