Name: | FAIRVIEW OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1984 (41 years ago) |
Entity Number: | 905426 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1981 marcus avenue, suite c-131, lake success, NY, United States, 11042 |
Address: | 377 Broadway, 4th floor, New York, NY, United States, 10013 |
Shares Details
Shares issued 400000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
METRO MANAGEMENT & DEVELOPMENT, INC. | Agent | 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
JULIO MENDOZA | Chief Executive Officer | 61-20 GRAND CENTRAL PARKWAY, C1408, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
BORAH, GOLDSTEIN, ALTSCHULER, NAHINS & GOIDEL, P.C. | DOS Process Agent | 377 Broadway, 4th floor, New York, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-21 | 2024-09-21 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 1 |
2024-03-13 | 2024-09-21 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 1 |
2024-03-06 | 2024-03-06 | Address | 61-20 GRAND CENTRAL PARKWAY, C1408, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-13 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 1 |
2024-03-06 | 2024-03-06 | Address | 61-20 GRAND CENTRAL PARKWAY, B204, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306002642 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220308002103 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
211122000693 | 2021-11-22 | AMENDMENT TO BIENNIAL STATEMENT | 2021-11-22 |
200311000204 | 2020-03-11 | CERTIFICATE OF CHANGE | 2020-03-11 |
200309060909 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State