Search icon

FAIRCHESTER SNACKS CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
BRUCE D BROWN Chief Executive Officer 2000 PLAZA AVENUE / PO BOX 148, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 PLAZA AVENUE, NEW HYDE PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
0597468
State:
CONNECTICUT

History

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)

Filings

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