FAIRCOM NEW YORK, INC.

Name: | FAIRCOM NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 2000 (25 years ago) |
Date of dissolution: | 27 Oct 2022 |
Entity Number: | 2569504 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 13TH FLOOR, 12 WEST 27TH ST., NEW YORK, NY, United States, 10001 |
Principal Address: | 12 W 27TH ST, 13TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13TH FLOOR, 12 WEST 27TH ST., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORINNE SERVILY | Chief Executive Officer | 12 W 27TH ST, 13TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-27 | 2015-02-13 | Address | 875 AVE OF THE AMERICAS 31107, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2005-01-06 | 2006-10-27 | Address | 875 AVENUE OF THE AMERICAS, #1107, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-01-06 | 2011-12-30 | Address | 875 AVENUE OF THE AMERICAS, #1107, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-01-06 | 2015-02-13 | Address | 875 AVENUE OF THE AMERICAS, #1107, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-11-20 | 2005-01-06 | Address | 333 W 52ND ST, STE 802, NEW YORK, NY, 10019, 6238, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221027000372 | 2022-10-27 | BIENNIAL STATEMENT | 2020-11-01 |
221027001020 | 2022-10-27 | CERTIFICATE OF MERGER | 2022-10-27 |
150213002026 | 2015-02-13 | BIENNIAL STATEMENT | 2014-11-01 |
111230000463 | 2011-12-30 | CERTIFICATE OF MERGER | 2012-01-01 |
061027002359 | 2006-10-27 | AMENDMENT TO BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State