Search icon

FARBER LITERARY AGENCY INC.

Company Details

Name: FARBER LITERARY AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1990 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1415967
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 14 E. 75TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD C. FARBER DOS Process Agent 14 E. 75TH STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ANN FARBER Chief Executive Officer 14 E. 75TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1998-01-09 2012-03-28 Address 14 E. 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-02-25 1998-01-09 Address 14 EAST 75TH STREET, APT. 2E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-02-25 1998-01-09 Address 14 EAST 75TH STREET, APT. 2E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-02-25 1998-01-09 Address 99 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-07-02 1993-02-25 Address 99 PARK AVENUE / 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141392 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140318002256 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120328002049 2012-03-28 BIENNIAL STATEMENT 2012-01-01
100202002326 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080211002012 2008-02-11 BIENNIAL STATEMENT 2008-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State