Search icon

FAIRCOM NEW YORK, INC.

Company Details

Name: FAIRCOM NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2000 (24 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAIRCOM NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2021 134142879 2022-03-30 FAIRCOM NEW YORK INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541910
Sponsor’s telephone number 2127273876
Plan sponsor’s address 12 WEST 27TH STREET 13TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing STACEY FELLONE
FAIRCOM NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134142879 2021-07-12 FAIRCOM NEW YORK INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541910
Sponsor’s telephone number 2127273876
Plan sponsor’s address 12 WEST 27TH STREET 13TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing STACEY FELLONE
FAIRCOM NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2019 134142879 2020-07-22 FAIRCOM NEW YORK INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541910
Sponsor’s telephone number 2127273876
Plan sponsor’s address 12 WEST 27TH STREET 13TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing STACEY FELLONE
FAIRCOM NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2018 134142879 2019-07-22 FAIRCOM NEW YORK INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541910
Sponsor’s telephone number 2127273876
Plan sponsor’s address 12 WEST 27TH STREET 13TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing STACEY FELLONE
FAIRCOM NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2017 134142879 2018-07-24 FAIRCOM NEW YORK INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541910
Sponsor’s telephone number 2127273876
Plan sponsor’s address 12 WEST 27TH STREET 13TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing STACEY FELLONE
FAIRCOM NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2016 134142879 2017-06-28 FAIRCOM NEW YORK INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541910
Sponsor’s telephone number 2127273876
Plan sponsor’s address 12 WEST 27TH STREET 13TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing STACEY FELLONE
FAIRCOM NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2015 134142879 2016-07-28 FAIRCOM NEW YORK INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2127273876
Plan sponsor’s address 12 WEST 27TH STREET 13TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing STACEY FELLONE
FAIRCOM NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2014 134142879 2015-07-24 FAIRCOM NEW YORK INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2127273876
Plan sponsor’s address 12 WEST 27TH STREET 13TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing STACEY FELLONE
FAIRCOM NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2013 134142879 2014-06-25 FAIRCOM NEW YORK INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2127273876
Plan sponsor’s address 12 WEST 27TH STREET 13TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing STACEY FELLONE
FAIRCOM NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2012 134142879 2013-07-16 FAIRCOM NEW YORK INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2127273876
Plan sponsor’s address 12 WEST 27TH STREET 13TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing FAIRCOM NEW YORK INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13TH FLOOR, 12 WEST 27TH ST., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CORINNE SERVILY Chief Executive Officer 12 W 27TH ST, 13TH FL, NEW YORK, NY, United States, 10001

History

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)
2002-11-20 2005-01-06 Address 333 W 52ND ST, STE 802, NEW YORK, NY, 10019, 6238, USA (Type of address: Service of Process)
2002-11-20 2005-01-06 Address 333 W 52ND ST, STE 802, NEW YORK, NY, 10019, 6238, USA (Type of address: Principal Executive Office)
2000-11-01 2002-11-20 Address 440 PARK AVENUE SOUTH 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

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
050106002222 2005-01-06 BIENNIAL STATEMENT 2004-11-01
021120002432 2002-11-20 BIENNIAL STATEMENT 2002-11-01
001101000438 2000-11-01 CERTIFICATE OF INCORPORATION 2000-11-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State