Search icon

FURTHER EAST INC.

Company Details

Name: FURTHER EAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1992 (32 years ago)
Date of dissolution: 06 Mar 1997
Entity Number: 1670275
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 477 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address: COBLENCE & WARNER 28TH FLOOR, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JEREMY BERMAN DOS Process Agent COBLENCE & WARNER 28TH FLOOR, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JEAN-PIERRE LEHMANN Chief Executive Officer RUE DU RHONE 57, 1204 GENEVA, Sweden

History

Start date End date Type Value
1993-12-15 1994-04-21 Address RUE DU RHONE 57, GENEVA, 1204, CHE (Type of address: Chief Executive Officer)
1992-10-02 1993-12-15 Address ATTENTION: JEREMY BERMAN, ESQ., 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970306000645 1997-03-06 CERTIFICATE OF DISSOLUTION 1997-03-06
940421002709 1994-04-21 BIENNIAL STATEMENT 1993-10-01
931215002714 1993-12-15 BIENNIAL STATEMENT 1993-10-01
921002000157 1992-10-02 CERTIFICATE OF INCORPORATION 1992-10-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State