Name: | FAIR OAK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Aug 1999 (26 years ago) |
Date of dissolution: | 05 Jun 2015 |
Entity Number: | 2407544 |
ZIP code: | 06851 |
County: | New York |
Place of Formation: | Delaware |
Address: | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-28 | 2015-06-05 | Address | 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2003-09-30 | 2007-08-28 | Address | 292 LONG RIDGE RD, STAMFORD, CT, 06927, USA (Type of address: Service of Process) |
2000-01-21 | 2015-06-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-21 | 2003-09-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-10 | 2000-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-08-10 | 2000-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150605000525 | 2015-06-05 | SURRENDER OF AUTHORITY | 2015-06-05 |
130911002325 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
110825002411 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
090722002072 | 2009-07-22 | BIENNIAL STATEMENT | 2009-08-01 |
070828002088 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
070705000076 | 2007-07-05 | CERTIFICATE OF PUBLICATION | 2007-07-05 |
050727002626 | 2005-07-27 | BIENNIAL STATEMENT | 2005-08-01 |
030930002136 | 2003-09-30 | BIENNIAL STATEMENT | 2003-08-01 |
011106002203 | 2001-11-06 | BIENNIAL STATEMENT | 2001-08-01 |
000121000950 | 2000-01-21 | CERTIFICATE OF CHANGE | 2000-01-21 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State