FAIRMONT FUNDING LTD.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | FAIRMONT FUNDING LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 17 Jun 1994 |
Branch of: | FAIRMONT FUNDING LTD., NEW YORK (Company Number 876077) |
Business ALEI: | 0299415 |
Annual report due: | 01 Jun 2010 |
Mailing address: | 1333 60TH STREET, BROOKLYN, NY, 11219 |
Place of Formation: | NEW YORK |
E-Mail: | dracer@fairmontfunding.com |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES KATZ | Officer | 1333 60TH STREET, BROOKLYN, NY, 11219, United States | 1681 57TH STREET, BROOKLYN, NY, 11204, United States |
ARTHUR DEITEL | Officer | 1333 60TH STREET, BROOKLYN, NY, 11219, United States | 1418 EAST 9TH STREET, BROOKLYN, NY, 11230, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010942959 | 2022-07-28 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010570754 | 2022-04-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004895991 | 2013-07-15 | 2013-07-15 | Agent Resignation | Agent Resignation | - |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | - |
0003971075 | 2009-06-10 | - | Annual Report | Annual Report | 2009 |
0003724493 | 2008-06-06 | - | Annual Report | Annual Report | 2008 |
0003493349 | 2007-07-11 | 2007-07-11 | Change of Agent | Agent Change | - |
0003484663 | 2007-06-19 | - | Annual Report | Annual Report | 2007 |
0003259353 | 2006-07-03 | - | Annual Report | Annual Report | 2006 |
0003038188 | 2005-11-08 | - | Annual Report | Annual Report | 2001 |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400738 | Other Contract Actions | 1994-05-05 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | FAIRMONT FUNDING LTD. |
Role | Plaintiff |
Name | DL GROUP, INC., |
Role | Defendant |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information