Name: | FAIR TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Aug 2006 (19 years ago) |
Date of dissolution: | 07 Mar 2011 |
Entity Number: | 3397055 |
ZIP code: | 19958 |
County: | Albany |
Place of Formation: | New York |
Address: | 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958 |
Name | Role | Address |
---|---|---|
HARVARD BUSINESS SERVICES, INC. | DOS Process Agent | 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-22 | 2011-04-20 | Address | SUITE 805 A, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2007-11-27 | 2009-09-22 | Address | 301 E. 79TH STREET, SUITE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2006-08-04 | 2007-11-27 | Address | 301 EAST 79TH STREET, SUITE 24-H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110420000840 | 2011-04-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-04-20 |
110307000164 | 2011-03-07 | ARTICLES OF DISSOLUTION | 2011-03-07 |
110209003278 | 2011-02-09 | BIENNIAL STATEMENT | 2010-08-01 |
090922000591 | 2009-09-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-09-22 |
071127000316 | 2007-11-27 | CERTIFICATE OF CHANGE | 2007-11-27 |
070202000602 | 2007-02-02 | CERTIFICATE OF PUBLICATION | 2007-02-02 |
060804000715 | 2006-08-04 | ARTICLES OF ORGANIZATION | 2006-08-04 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State