Name: | FAIRVIEW PAPER BOX CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1979 (46 years ago) |
Entity Number: | 530356 |
ZIP code: | 10005 |
County: | Wyoming |
Place of Formation: | Ohio |
Principal Address: | 5601 WALWORTH AVENUE, CLEVELAND, OH, United States, 44102 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONALD ZAAS | Chief Executive Officer | 5601 WALWORTH AVENUE, CLEVELAND, OH, United States, 44102 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-01-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-05 | 2019-01-28 | Address | 5601 WALWORTH AVENUE, CLEVELAND, OH, 44102, USA (Type of address: Service of Process) |
2011-02-11 | 2017-01-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2011-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210126060507 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
SR-8585 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8584 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190102061538 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170105007340 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State