Entity Number 2089808
Status Inactive
NameFAIRWEATHER-BROWN DESIGN ASSOCIATES, INC.
CountySuffolk
Date of registration 04 Dec 1996 (28 years ago) 04 Dec 1996
Date of dissolution 20 Oct 2014 20 Oct 2014
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 205 BAY AVE, GREENPORT, NY, United States, 11944
Address ZIP code 11944
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
205 BAY AVE, GREENPORT, NY, United States, 11944
IAN FAIRWEATHER
Chief Executive Officer
205 BAY AVE, GREENPORT, NY, United States, 11944
2002-12-05
2005-01-12
Address
413 MAIN ST, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2000-12-06
2005-01-12
Address
413 MAIN ST, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1998-12-29
2002-12-05
Address
413 MAIN ST, PO BOX 521, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1998-12-29
2000-12-06
Address
318 FIFTH AVE, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1998-12-29
2005-01-12
Address
413 MAIN ST, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1996-12-04
1998-12-29
Address
PO BOX 521, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
141020000173
2014-10-20
CERTIFICATE OF DISSOLUTION
2014-10-20
110314002403
2011-03-14
BIENNIAL STATEMENT
2010-12-01
090122002296
2009-01-22
BIENNIAL STATEMENT
2008-12-01
061130002691
2006-11-30
BIENNIAL STATEMENT
2006-12-01
050112002836
2005-01-12
BIENNIAL STATEMENT
2004-12-01
021205002526
2002-12-05
BIENNIAL STATEMENT
2002-12-01
001206002577
2000-12-06
BIENNIAL STATEMENT
2000-12-01
981229002596
1998-12-29
BIENNIAL STATEMENT
1998-12-01
961204000671
1996-12-04
CERTIFICATE OF INCORPORATION
1996-12-04
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts