Name: | FOUR FAR EAST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1987 (38 years ago) |
Date of dissolution: | 19 May 1995 |
Entity Number: | 1182537 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 277 PARK AVENUE, NEW YORK, NY, United States, 10172 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM GULLION | Chief Executive Officer | 270 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950519000462 | 1995-05-19 | CERTIFICATE OF DISSOLUTION | 1995-05-19 |
930518002154 | 1993-05-18 | BIENNIAL STATEMENT | 1992-06-01 |
C073938-2 | 1989-11-09 | CERTIFICATE OF AMENDMENT | 1989-11-09 |
B514152-3 | 1987-06-26 | CERTIFICATE OF INCORPORATION | 1987-06-26 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State