Name: | FAIRVIEW MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1999 (26 years ago) |
Entity Number: | 2389710 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12-14 UNQUA ROAD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12-14 UNQUA ROAD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
MICHAEL CINCOTTA | Chief Executive Officer | 37 MAPLE STREET, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-11 | 2008-09-25 | Address | 858 BRADLEY STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2005-09-06 | 2007-07-11 | Address | 37 MAPLE ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2005-09-06 | 2007-07-11 | Address | 12-14 UNQUA RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2004-03-18 | 2007-07-11 | Address | 858 BRADLEY STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2003-05-20 | 2004-03-18 | Address | 87 CHURCH ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111114003023 | 2011-11-14 | BIENNIAL STATEMENT | 2011-06-01 |
080925000372 | 2008-09-25 | CERTIFICATE OF CHANGE | 2008-09-25 |
070711002781 | 2007-07-11 | BIENNIAL STATEMENT | 2007-06-01 |
050906002395 | 2005-09-06 | BIENNIAL STATEMENT | 2005-06-01 |
040318000365 | 2004-03-18 | CERTIFICATE OF CHANGE | 2004-03-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State