Name: | FAIRFIELD 5036 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2003 (22 years ago) |
Entity Number: | 2928507 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., 3RD FL E, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MARCIA ZWILLENBERG, CONTROLLER | DOS Process Agent | FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., 3RD FL E, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-11 | 2017-07-07 | Address | MORITT HOCK & HAMROFF LLP, 400 GARDEN CITY PLAZA, STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2005-08-02 | 2014-03-11 | Address | HOROWITZ LLP, 400 GARDEN CITY PLAZA, STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2003-07-09 | 2005-08-02 | Address | HOROWITZ LLP, 400 GARDEN CITY PLAZA STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170707006170 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
150706006059 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
140311006517 | 2014-03-11 | BIENNIAL STATEMENT | 2013-07-01 |
111007002258 | 2011-10-07 | BIENNIAL STATEMENT | 2011-07-01 |
090807002739 | 2009-08-07 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State