Name: | FIXTURES AND FITTINGS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1998 (27 years ago) |
Entity Number: | 2245490 |
ZIP code: | 11962 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 126, SAGAPONACK, NY, United States, 11962 |
Principal Address: | PO BOX 126 / PARSONAGE POND RD, SAGAPONACK, NY, United States, 11962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 126, SAGAPONACK, NY, United States, 11962 |
Name | Role | Address |
---|---|---|
NANCY E. DAVIS | Chief Executive Officer | PO BOX 126, SAGAPONACK, NY, United States, 11962 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-01 | 2010-04-19 | Address | PO BOX 539 / PARSONAGE POND RD, SAGAPONACK, NY, 11962, USA (Type of address: Principal Executive Office) |
2004-05-03 | 2006-05-01 | Address | PO BOX 539 / PARSONAGE POND RD, SAGAPONACK, NY, 11962, USA (Type of address: Principal Executive Office) |
2004-05-03 | 2010-04-19 | Address | PO BOX 539 / PARSONAGE POND RD, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer) |
2002-04-10 | 2004-05-03 | Address | 206 PARSONAGE POND RD, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer) |
2002-04-10 | 2004-05-03 | Address | 206 PARSONAGE POND RD, SAGAPONACK, NY, 11962, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120517002616 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100419003232 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080407002291 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060501002497 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040503002491 | 2004-05-03 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State