Name: | FARRAND INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1955 (69 years ago) |
Date of dissolution: | 27 Feb 1996 |
Entity Number: | 107154 |
ZIP code: | 33902 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | PO BOX 308, FORT MYERS, FL, United States, 33902 |
Principal Address: | 16445 OLD ROUTE 41, FORT MYERS, FL, United States, 33912 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 308, FORT MYERS, FL, United States, 33902 |
Name | Role | Address |
---|---|---|
ROBERT W. FARRAND | Chief Executive Officer | 16445 OLD ROUTE 41, FORT MYERS, FL, United States, 33912 |
Start date | End date | Type | Value |
---|---|---|---|
1975-12-17 | 1996-02-27 | Address | 99 WALL ST., VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
1955-12-19 | 1975-12-17 | Address | 4401 BRONX BLVD., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960227000440 | 1996-02-27 | SURRENDER OF AUTHORITY | 1996-02-27 |
930524002140 | 1993-05-24 | BIENNIAL STATEMENT | 1992-12-01 |
B630541-2 | 1988-04-21 | ASSUMED NAME CORP INITIAL FILING | 1988-04-21 |
A280592-3 | 1975-12-17 | CERTIFICATE OF AMENDMENT | 1975-12-17 |
F982-35 | 1955-12-19 | APPLICATION OF AUTHORITY | 1955-12-19 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State