Search icon

FARRAGUT ENTERPRISES, INC.

Company Details

Name: FARRAGUT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1959 (66 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 116089
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9421 FARRAGUT RD, BROOKLYN, NY, United States, 11236
Principal Address: THERESA SCALISE, 9421 FARRAGUT RD, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9421 FARRAGUT RD, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
THERESA SCALISE Chief Executive Officer 9421 FARRAGUT RD, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 9421 FARRAGUT RD, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2013-02-14 2025-01-23 Address 9421 FARRAGUT RD, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2013-02-14 2025-01-23 Address 9421 FARRAGUT RD, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2001-01-31 2013-02-14 Address 9421 FARRAGUT RD, BROOKLYN, NY, 11236, 2027, USA (Type of address: Chief Executive Officer)
2001-01-31 2013-02-14 Address 9421 FARRAGUT RD, BROOKLYN, NY, 11236, 2027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003447 2024-11-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-06
210820001836 2021-08-20 BIENNIAL STATEMENT 2021-08-20
170509006287 2017-05-09 BIENNIAL STATEMENT 2017-01-01
130214002041 2013-02-14 BIENNIAL STATEMENT 2013-01-01
090609002156 2009-06-09 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State