Name: | A. FAGAN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2003 (22 years ago) |
Entity Number: | 2890462 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 800 HALF MOON BAY DRIVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Principal Address: | 800 HALF MOON BAY DRIVE, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN M FAGAN | Chief Executive Officer | PO BOX 600, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 HALF MOON BAY DRIVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | PO BOX 600, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-05 | 2025-04-02 | Address | PO BOX 600, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-05 | Address | PO BOX 600, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-04-02 | Address | 800 HALF MOON BAY DRIVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001944 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230405001037 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
211013001533 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
051013002514 | 2005-10-13 | BIENNIAL STATEMENT | 2005-04-01 |
030403000465 | 2003-04-03 | CERTIFICATE OF INCORPORATION | 2003-04-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State