Name: | FAIRDEAL (NY) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1999 (25 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2448538 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | FAIRDEAL, INC. |
Fictitious Name: | FAIRDEAL (NY) |
Address: | 1359 BROADWAY, STE 1705, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1359 BROADWAY, STE 1705, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SABBIR VALIULLA | Chief Executive Officer | 1359 BROADWAY, STE 1705, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-14 | 2003-12-16 | Address | 1385 BROADWAY / SYUTE #1000, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-02-14 | 2003-12-16 | Address | 1385 BROADWAY / SUITE #1000, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-12-10 | 2003-12-16 | Address | 1385 BROADWAY, SUITE 1000, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011960 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
031216002464 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
020214002245 | 2002-02-14 | BIENNIAL STATEMENT | 2001-12-01 |
991210000374 | 1999-12-10 | APPLICATION OF AUTHORITY | 1999-12-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State