Search icon

FAIRPORT ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
ERNEST V. LISI DOS Process Agent 21 MARGATE DRIVE, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
ROBERT J. MAVES Chief Executive Officer 21 MARGATE DRIVE, ROCHESTER, NY, United States, 14616

History

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)

Filings

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