Name: | FAIR HAVEN SPECIALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1951 (73 years ago) |
Date of dissolution: | 08 Dec 1987 |
Entity Number: | 82821 |
ZIP code: | 10048 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WORLD TRADE CTR, 100TH FL, NEW YORK, NY, United States, 10048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAGE GRAY TODD & SIMS | DOS Process Agent | 2 WORLD TRADE CTR, 100TH FL, NEW YORK, NY, United States, 10048 |
Start date | End date | Type | Value |
---|---|---|---|
1977-04-07 | 1980-11-07 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1956-06-05 | 1977-04-07 | Address | 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1951-11-19 | 1956-06-05 | Address | 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B575851-11 | 1987-12-08 | CERTIFICATE OF MERGER | 1987-12-08 |
B308086-2 | 1986-01-08 | CERTIFICATE OF MERGER | 1986-01-08 |
B184524-2 | 1985-01-22 | ASSUMED NAME CORP INITIAL FILING | 1985-01-22 |
A712384-2 | 1980-11-07 | CERTIFICATE OF AMENDMENT | 1980-11-07 |
A391201-2 | 1977-04-07 | CERTIFICATE OF AMENDMENT | 1977-04-07 |
21010 | 1956-06-05 | CERTIFICATE OF AMENDMENT | 1956-06-05 |
8115-81 | 1951-11-19 | CERTIFICATE OF INCORPORATION | 1951-11-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2023158 | 0214700 | 1985-03-04 | 3000 MARCUS AVE, NEW HYDE PARK, NY, 11040 | |||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State