Name: | ONE FAIRCHILD SQUARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2006 (19 years ago) |
Entity Number: | 3349098 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1 FAIRCHILD SQUARE, SUITE 107, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ONE FAIRCHILD SQUARE, INC. | DOS Process Agent | 1 FAIRCHILD SQUARE, SUITE 107, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
MARK J REKUCKI | Chief Executive Officer | 1 FAIRCHILD SQUARE, SUITE 107, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 1 FAIRCHILD SQUARE, SUITE 107, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2018-04-09 | 2025-02-14 | Address | 1 FAIRCHILD SQUARE, SUITE 107, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2018-04-09 | 2025-02-14 | Address | 1 FAIRCHILD SQUARE, SUITE 107, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2014-06-05 | 2018-04-09 | Address | 5 LONGKILL RD STE 1, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office) |
2014-06-05 | 2018-04-09 | Address | 5 LONGKILL RD STE 1, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process) |
2014-06-05 | 2018-04-09 | Address | 5 LONGKILL RD STE 1, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2010-05-14 | 2014-06-05 | Address | 259 USHERS ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2010-02-18 | 2010-05-14 | Address | 259 USHERS RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2010-02-18 | 2014-06-05 | Address | 259 USHERS ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2010-02-18 | 2014-06-05 | Address | 259 USHERS ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214001047 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
200402060223 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180409006128 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160404007011 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140605002409 | 2014-06-05 | BIENNIAL STATEMENT | 2014-04-01 |
120604002538 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
100514002520 | 2010-05-14 | BIENNIAL STATEMENT | 2010-04-01 |
100218002169 | 2010-02-18 | BIENNIAL STATEMENT | 2008-04-01 |
070917000251 | 2007-09-17 | CERTIFICATE OF CHANGE | 2007-09-17 |
060414000749 | 2006-04-14 | CERTIFICATE OF INCORPORATION | 2006-04-14 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State