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
Name | Role | Address |
---|---|---|
% JEREMY BERMAN | DOS Process Agent | COBLENCE & WARNER 28TH FLOOR, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JEAN-PIERRE LEHMANN | Chief Executive Officer | RUE DU RHONE 57, 1204 GENEVA, Sweden |
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) |
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