Search icon

FIELDCREST HOMES, INC.

Headquarter

Company Details

Name: FIELDCREST HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1971 (54 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 303343
ZIP code: 10007
County: Suffolk
Place of Formation: New York
Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR BLOCKSBERG DOS Process Agent 51 CHAMBERS ST, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
846691
State:
FLORIDA

History

Start date End date Type Value
1979-05-30 1979-07-11 Address 5022 EXPRESSWAY DR, SOUTH, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1971-02-24 1979-05-30 Address 2926 SUNRISE HIGHWAY, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20041027020 2004-10-27 ASSUMED NAME CORP INITIAL FILING 2004-10-27
DP-1271941 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A589758-2 1979-07-11 CERTIFICATE OF AMENDMENT 1979-07-11
A579638-2 1979-05-30 CERTIFICATE OF AMENDMENT 1979-05-30
A342506-4 1976-09-15 CERTIFICATE OF AMENDMENT 1976-09-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State