Name: | FAIRFIELD & ELLIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1970 (54 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 298996 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CT CORPORATION SHYSTEM | DOS Process Agent | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 277 PARK AVE, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1970-11-30 | 1978-03-29 | Address | 100 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1631661 | 2002-12-24 | ANNULMENT OF AUTHORITY | 2002-12-24 |
C306364-1 | 2001-08-27 | ASSUMED NAME CORP INITIAL FILING | 2001-08-27 |
A475029-2 | 1978-03-29 | CERTIFICATE OF AMENDMENT | 1978-03-29 |
872284-5 | 1970-11-30 | APPLICATION OF AUTHORITY | 1970-11-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State