Search icon

FAUCHON, INC.

Company Details

Name: FAUCHON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1998 (27 years ago)
Date of dissolution: 01 Aug 2013
Entity Number: 2290475
ZIP code: 10543
County: New York
Place of Formation: Delaware
Principal Address: 120 EAST 56TH STREET, NEW YORK, NY, United States, 10022
Address: 689 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ZEINA SAYEGH Chief Executive Officer 120 EAST 56TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 689 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
134022455
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
108
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-16 2013-08-01 Address P.O. BOX 922, SYOSSET, NY, 11791, 0922, USA (Type of address: Service of Process)
2006-07-27 2008-05-16 Address 120 EAST 56TH ST, STE 1150, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-07-27 2006-05-15 Address 35-02 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2005-07-27 2006-05-15 Address 51 WHITE OAK SHADE RD, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2003-02-20 2005-07-27 Address 3502 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130801000146 2013-08-01 SURRENDER OF AUTHORITY 2013-08-01
110516001020 2011-05-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2011-06-15
080516000744 2008-05-16 CERTIFICATE OF CHANGE 2008-05-16
060727002955 2006-07-27 BIENNIAL STATEMENT 2006-08-01
060515002557 2006-05-15 AMENDMENT TO BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
62518 CL VIO INVOICED 2006-08-31 250 CL - Consumer Law Violation

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 546-9359
Add Date:
2006-06-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-01-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BERIA
Party Role:
Plaintiff
Party Name:
FAUCHON, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State