M.S. FARRELL & COMPANY, INC.
Headquarter
Name: | M.S. FARRELL & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1988 (37 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1296454 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 67 WALL STREET, NEW YORK, NY, United States, 10005 |
Address: | 67 WALL ST, 3RD FL, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 6000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC ZUCKER ESQUIRE | DOS Process Agent | 67 WALL ST, 3RD FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS A GALLO | Chief Executive Officer | 67 WALL ST, 3RD FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-02 | 2000-09-25 | Address | ATT: MARTY KAPLAN, 120 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1996-12-02 | 2000-09-25 | Address | 2 GERRY LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer) |
1992-05-14 | 1996-12-02 | Address | ATTN: DAVID CRYSTAL, II, ESQ., 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1991-09-06 | 1992-05-14 | Address | 2 FAIRFAX ROAD, MASSAPEQUA, NY, 11756, USA (Type of address: Service of Process) |
1989-06-21 | 1991-09-06 | Name | HEALTHCARE INVESTMENTS ASSOCIATES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1856837 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
010312000365 | 2001-03-12 | CERTIFICATE OF AMENDMENT | 2001-03-12 |
000925002395 | 2000-09-25 | BIENNIAL STATEMENT | 2000-10-01 |
961202002619 | 1996-12-02 | BIENNIAL STATEMENT | 1996-10-01 |
920514000118 | 1992-05-14 | CERTIFICATE OF AMENDMENT | 1992-05-14 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State