Name: | FAIRCHESTER SNACKS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1970 (54 years ago) |
Entity Number: | 300062 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2000 PLAZA AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 2000 PLAZA AVENUE / PO BOX 148, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE D BROWN | Chief Executive Officer | 2000 PLAZA AVENUE / PO BOX 148, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2000 PLAZA AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 2000 PLAZA AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-03-28 | Address | 2000 PLAZA AVENUE / PO BOX 148, NEW HYDE PARK, NY, 11040, 0136, USA (Type of address: Chief Executive Officer) |
2022-05-26 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-10 | 2025-03-28 | Address | 2000 PLAZA AVENUE / PO BOX 148, NEW HYDE PARK, NY, 11040, 0136, USA (Type of address: Chief Executive Officer) |
2010-12-10 | 2025-03-28 | Address | 2000 PLAZA AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328003249 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
181205006065 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201006157 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141203006341 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121221006057 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State