Name: | FAIRPORT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 2017 (7 years ago) |
Date of dissolution: | 08 Dec 2023 |
Entity Number: | 5243390 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 21 MARGATE DRIVE, ROCHESTER, NY, United States, 14616 |
Principal Address: | 21 MARGATE DRIVE, Rochester, NY, United States, 14616 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST V. LISI | DOS Process Agent | 21 MARGATE DRIVE, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
ROBERT J. MAVES | Chief Executive Officer | 21 MARGATE DRIVE, ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-01 | 2023-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-12-01 | 2023-12-28 | Address | 21 MARGATE DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228000662 | 2023-12-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-08 |
220816002653 | 2022-08-16 | BIENNIAL STATEMENT | 2021-12-01 |
171201000053 | 2017-12-01 | CERTIFICATE OF INCORPORATION | 2017-12-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State