Name: | FAIRMONT INSURANCE BROKERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1984 (41 years ago) |
Date of dissolution: | 30 Jan 2023 |
Entity Number: | 926515 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1419 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Principal Address: | 1143 SAGE STREET, FAR ROCKAWAY, NY, United States, 11691 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FAIRMONT INSURANCE BROKERS, LTD. C/O BENJAMIN LIEBERMAN, ESQ. | DOS Process Agent | 1419 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
MOISHE MISHKOWITZ | Chief Executive Officer | 1600 60TH ST, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-02 | 2019-01-03 | Address | C/O JACOB SUSLOVITCH ESQ, 1507 AVENUE M, BROOKLYN, NY, 11230, 5214, USA (Type of address: Service of Process) |
1994-01-10 | 2002-05-23 | Address | 1143 SAGE STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer) |
1994-01-10 | 1998-06-02 | Address | %JACOB SUSLOVITCH ESQ., 1507 AVENUE M, BROOKLYN, NY, 11230, 5214, USA (Type of address: Service of Process) |
1991-01-08 | 1994-01-10 | Address | 1507 AVENUE M, BROOKLYN, NY, 11230, 5214, USA (Type of address: Service of Process) |
1984-06-27 | 2022-11-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230130001729 | 2023-01-20 | CERTIFICATE OF MERGER | 2023-01-20 |
200603061253 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
190103000120 | 2019-01-03 | CERTIFICATE OF CHANGE | 2019-01-03 |
180601007059 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160602006949 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State