Search icon

FAIRPORT TOYS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRPORT TOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1978 (47 years ago)
Date of dissolution: 23 Dec 2002
Entity Number: 501047
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 44 EXCHANGE STREET, ROCHESTER, NY, United States, 14614
Principal Address: 16 WEST CHURCH STREET, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOODS OVIAT GILMAN STRUMAN & CLARK DOS Process Agent 44 EXCHANGE STREET, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
JUDITH M. ROACH Chief Executive Officer 16 WEST CHURCH STREET, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1978-07-19 1995-05-08 Address 1130 1ST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141125035 2014-11-25 ASSUMED NAME LLC DISCONTINUANCE 2014-11-25
20140604013 2014-06-04 ASSUMED NAME LLC INITIAL FILING 2014-06-04
021223000523 2002-12-23 CERTIFICATE OF DISSOLUTION 2002-12-23
980709002286 1998-07-09 BIENNIAL STATEMENT 1998-07-01
960910002419 1996-09-10 BIENNIAL STATEMENT 1996-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State