Search icon

FAIRTOWN TRADING INC.

Company Details

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

Chief Executive Officer

Name Role Address
ZHEN YANG LEI Chief Executive Officer 272 GRAND ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
ZHEN YANG LEI DOS Process Agent 272 GRAND ST, NEW YORK, NY, United States, 10002

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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