Search icon

FAIRWAY FUNDING CORP.

Headquarter

Company Details

Name: FAIRWAY FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1985 (40 years ago)
Entity Number: 968783
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Principal Address: 39 MEADOW LANE, PLEASANT VALLEY, NY, United States, 12569
Address: 2 Chelsea Ridge Mall, SUITE 4, Wappingers Falls, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAIRWAY FUNDING CORP DOS Process Agent 2 Chelsea Ridge Mall, SUITE 4, Wappingers Falls, NY, United States, 12590

Chief Executive Officer

Name Role Address
JAMES A GALLAGHER Chief Executive Officer 2 CHELSEA RIDGE MALL, SUITE 4, WAPPINGERS FALLS, NY, United States, 12590

Links between entities

Type:
Headquarter of
Company Number:
2727959
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 2 CHELSEA RIDGE MALL, SUITE 4, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 8 BARRISTERS ROW, SUITE 3, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 66 GRETNA RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-02-15 Address 66 GRETNA RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002033 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230215002779 2023-02-15 BIENNIAL STATEMENT 2023-01-01
130205002073 2013-02-05 BIENNIAL STATEMENT 2013-01-01
101021002587 2010-10-21 AMENDMENT TO BIENNIAL STATEMENT 2009-01-01
070122002741 2007-01-22 BIENNIAL STATEMENT 2007-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State