Name: | FARINA & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1989 (36 years ago) |
Entity Number: | 1395506 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 14 Wall Street, 20th Floor, NEW YORK, NY, United States, 10005 |
Address: | 14 Wall st 20th flr, 20th Floor, New York, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH STEVENS | DOS Process Agent | 14 Wall st 20th flr, 20th Floor, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH STEVENS | Chief Executive Officer | 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 20 BROAD ST, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-10-17 | Address | 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2013-08-27 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2011-11-30 | 2024-10-17 | Address | 40 WALL STREET, 17TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-12-07 | 2011-11-30 | Address | 20 BROAD ST, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017000301 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
220831002602 | 2022-08-31 | BIENNIAL STATEMENT | 2021-11-01 |
130827000105 | 2013-08-27 | CERTIFICATE OF AMENDMENT | 2013-08-27 |
111130002561 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091207002143 | 2009-12-07 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State