Name: | FAIRFIELD VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 2009 (16 years ago) |
Date of dissolution: | 18 Jul 2024 |
Entity Number: | 3816091 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | Delaware |
Address: | 60 EAST 42ND STREET, 55TH FLOOR, NEW YORK, NY, United States, 10165 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 60 EAST 42ND STREET, 55TH FLOOR, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
ANTHONY J. DOWD | Chief Executive Officer | 60 E 42ND ST, 55TH FL, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-03 | 2024-07-19 | Address | 60 EAST 42ND STREET, 55TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-02 | 2024-07-19 | Address | 60 E 42ND ST, 55TH FL, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719001958 | 2024-07-18 | CERTIFICATE OF TERMINATION | 2024-07-18 |
210603061611 | 2021-06-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060448 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-52317 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52318 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State