Search icon

FIXTURES 2000, INC.

Headquarter

Company Details

Name: FIXTURES 2000, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2000 (25 years ago)
Entity Number: 2580474
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 400 OSER AVE, STE 350, HAUPPAUGE, NY, United States, 11788
Principal Address: 400 OSER AVE, HAUPPAUGE, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLOMON MAYER Chief Executive Officer 400 OSER AVE, STE 350, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
FIXTURES 2000, INC. DOS Process Agent 400 OSER AVE, STE 350, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
e7ec0f93-94d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
599791
State:
IDAHO

History

Start date End date Type Value
2011-01-25 2017-05-24 Address 400 OSER AVE, HAUPPAUGE, NY, 11780, USA (Type of address: Chief Executive Officer)
2011-01-25 2017-05-24 Address 400 OSER AVE, HAUPPAUGE, NY, 11780, USA (Type of address: Service of Process)
2005-02-28 2011-01-25 Address 110 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2005-02-28 2011-01-25 Address 110 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2005-02-28 2011-01-25 Address 110 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170524006060 2017-05-24 BIENNIAL STATEMENT 2016-12-01
151029006117 2015-10-29 BIENNIAL STATEMENT 2014-12-01
131115000084 2013-11-15 CERTIFICATE OF AMENDMENT 2013-11-15
130107002409 2013-01-07 BIENNIAL STATEMENT 2012-12-01
110125003242 2011-01-25 BIENNIAL STATEMENT 2010-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State