Search icon

THE FAXON COMPANY, INC.

Company Details

Name: THE FAXON COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1979 (46 years ago)
Entity Number: 540831
ZIP code: 10005
County: Westchester
Place of Formation: Massachusetts
Principal Address: 15 SOUTHWEST PARK, WESTWOOD, MA, United States, 02090
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD R. ROWE Chief Executive Officer 15 SOUTHWEST PARK, WESTWOOD, MA, United States, 02090

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-07-19 2001-03-27 Address 15 SOUTHWEST PARK, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer)
1997-04-28 1999-07-19 Address 15 SOUTHWEST PARK, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer)
1997-04-28 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-8749 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8748 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20170103058 2017-01-03 ASSUMED NAME LLC INITIAL FILING 2017-01-03
010327002536 2001-03-27 BIENNIAL STATEMENT 2001-02-01
990923000045 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State