Name: | FAIRFIELD RESOURCES INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2005 (20 years ago) |
Entity Number: | 3216955 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11211 OLDE MINT HOUSE LN, TOMBALL, TX, United States, 77375 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EMMETT J MURTHA | Chief Executive Officer | 3 PARKLANDS DR, DARIEN, CT, United States, 06820 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-05 | 2011-07-08 | Address | 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2005-06-10 | 2010-09-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-10 | 2010-09-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130628002253 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
110708002944 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
100914000292 | 2010-09-14 | CERTIFICATE OF CHANGE | 2010-09-14 |
090727002375 | 2009-07-27 | BIENNIAL STATEMENT | 2009-06-01 |
070705002076 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050610000278 | 2005-06-10 | APPLICATION OF AUTHORITY | 2005-06-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State