Name: | MENDEL FARR INDUSTRIAL COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1986 (39 years ago) |
Entity Number: | 1105688 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 105 ABBEY COURT, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FOUSKARIS | DOS Process Agent | 105 ABBEY COURT, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
MICHAEL FOUSKARIS | Chief Executive Officer | 105 ABBEY COURT, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 1993-12-16 | Address | 105 ABBEY COURT, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
1986-08-18 | 1993-04-12 | Address | 105 ABBEY COURT, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060921002251 | 2006-09-21 | BIENNIAL STATEMENT | 2006-08-01 |
040909002313 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
030411002016 | 2003-04-11 | BIENNIAL STATEMENT | 2002-08-01 |
000822002586 | 2000-08-22 | BIENNIAL STATEMENT | 2000-08-01 |
960918002085 | 1996-09-18 | BIENNIAL STATEMENT | 1996-08-01 |
931216002543 | 1993-12-16 | BIENNIAL STATEMENT | 1993-08-01 |
930412002358 | 1993-04-12 | BIENNIAL STATEMENT | 1992-08-01 |
B392315-4 | 1986-08-18 | CERTIFICATE OF INCORPORATION | 1986-08-18 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State