Search icon

AH FAIRFIELD ACQUISITION, LLC

Headquarter

Company Details

Name: AH FAIRFIELD ACQUISITION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2017 (8 years ago)
Entity Number: 5108959
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of AH FAIRFIELD ACQUISITION, LLC, CONNECTICUT 1235930 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EWFET7F7MVA6 2024-07-05 60 COLUMBUS CIR # 18FL, NEW YORK, NY, 10023, 5802, USA 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-07-10
Initial Registration Date 2017-06-18
Entity Start Date 2017-03-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID PEARSON
Address 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name DAVID PEARSON
Address 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-03-27 2023-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230313000079 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210301060056 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060037 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170605000159 2017-06-05 CERTIFICATE OF PUBLICATION 2017-06-05
170327000264 2017-03-27 ARTICLES OF ORGANIZATION 2017-03-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State