Name: | FAIRCHILD PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1997 (28 years ago) |
Date of dissolution: | 01 Jan 2007 |
Branch of: | FAIRCHILD PUBLICATIONS, INC., Connecticut (Company Number 0147974) |
Entity Number: | 2173649 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 488 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL F. COADY | Chief Executive Officer | 7 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-21 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-08-21 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061219000941 | 2006-12-19 | CERTIFICATE OF MERGER | 2007-01-01 |
991110002655 | 1999-11-10 | BIENNIAL STATEMENT | 1999-08-01 |
991105000878 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
970821000434 | 1997-08-21 | APPLICATION OF AUTHORITY | 1997-08-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State