Search icon

FAIRMONT FUNDING LTD.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Officer

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

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

Federal Court Cases

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
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-05-05
Termination Date 1995-04-06
Section 1332

Parties

Name FAIRMONT FUNDING LTD.
Role Plaintiff
Name DL GROUP, INC.,
Role Defendant
See something incorrect or outdated? Let us know

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