Entity Number 3638499
Status Inactive
NameFAIRSHARE CONSULTING, INC.
CountyGreene
Date of registration 29 Feb 2008 (17 years ago) 29 Feb 2008
Date of dissolution 09 Apr 2015 09 Apr 2015
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationFlorida
Address 32 MILL STREET, PO BOX 81, NEW BALTIMORE, NY, United States, 12124
Address ZIP code 12124
Principal Address PO BOX 81, 32 MILL ST, NEW BALTIMORE, NY, United States, 12124
Principal Address ZIP code 12124
THE CORPORATION
DOS Process Agent
32 MILL STREET, PO BOX 81, NEW BALTIMORE, NY, United States, 12124
REGISTERED AGENT REVOKED
Agent
CHRISTOPHER FREY
Chief Executive Officer
PO BOX 81, 32 MILL ST, NEW BALTIMORE, NY, United States, 12124
2012-09-28
2014-03-21
Address
POB 81, 32 MILL ST, NEW BALTIMORE, NY, 12124, USA (Type of address: Chief Executive Officer)
2012-09-28
2014-03-21
Address
POB 81, 32 MILL ST, NEW BALTIMORE, NY, 12124, USA (Type of address: Principal Executive Office)
2010-05-14
2014-03-21
Address
32 MILL STREET, POB 81, NEW BALTIMORE, NY, 12124, 0081, USA (Type of address: Service of Process)
2010-03-11
2012-09-28
Address
644 MADISON AVE, B-1, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2010-03-11
2012-09-28
Address
644 MADISON AVE, B-1, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
2008-02-29
2010-05-14
Address
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
150409000744
2015-04-09
CERTIFICATE OF TERMINATION
2015-04-09
140321002291
2014-03-21
BIENNIAL STATEMENT
2014-02-01
120928002218
2012-09-28
BIENNIAL STATEMENT
2012-02-01
100514001018
2010-05-14
CERTIFICATE OF CHANGE
2010-05-14
100311002297
2010-03-11
BIENNIAL STATEMENT
2010-02-01
080229000933
2008-02-29
APPLICATION OF AUTHORITY
2008-02-29
Date of last update: 24 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts