Search icon

FAIR OAK, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 901 MAIN AVENUE, NORWALK, CT, United States, 06851

History

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)

Filings

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