Name: | FAIRTOWN TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 2006 (19 years ago) |
Date of dissolution: | 30 Dec 2015 |
Entity Number: | 3371209 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 272 GRAND ST, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-219-8883
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHEN YANG LEI | Chief Executive Officer | 272 GRAND ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
ZHEN YANG LEI | DOS Process Agent | 272 GRAND ST, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1254013-DCA | Inactive | Business | 2007-05-02 | 2014-03-31 |
1254014-DCA | Inactive | Business | 2007-05-02 | 2014-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-05 | 2008-07-30 | Address | 40 ELIZABETH STREETM SUITE 302, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151230001012 | 2015-12-30 | CERTIFICATE OF DISSOLUTION | 2015-12-30 |
120712002934 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100621002317 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
080730002776 | 2008-07-30 | BIENNIAL STATEMENT | 2008-06-01 |
060605000179 | 2006-06-05 | CERTIFICATE OF INCORPORATION | 2006-06-05 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-03-17 | No data | 272 GRAND ST, Manhattan, NEW YORK, NY, 10002 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-10-23 | No data | 272 GRAND ST, Manhattan, NEW YORK, NY, 10002 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1505879 | SCALE-01 | INVOICED | 2013-11-12 | 60 | SCALE TO 33 LBS |
350682 | CNV_SI | INVOICED | 2013-09-05 | 40 | SI - Certificate of Inspection fee (scales) |
218186 | SS VIO | INVOICED | 2013-08-20 | 50 | SS - State Surcharge (Tobacco) |
218187 | TS VIO | INVOICED | 2013-08-20 | 200 | TS - State Fines (Tobacco) |
205186 | OL VIO | INVOICED | 2013-07-11 | 250 | OL - Other Violation |
871859 | RENEWAL | INVOICED | 2012-10-22 | 110 | CRD Renewal Fee |
871856 | RENEWAL | INVOICED | 2012-02-01 | 480 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
871860 | RENEWAL | INVOICED | 2010-10-20 | 110 | CRD Renewal Fee |
141090 | WH VIO | INVOICED | 2010-09-28 | 50 | WH - W&M Hearable Violation |
131210 | LL VIO | INVOICED | 2010-09-27 | 150 | LL - License Violation |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State