FARBER SYSTEMS, INC.

Name: | FARBER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1993 (32 years ago) |
Date of dissolution: | 27 Mar 2020 |
Entity Number: | 1742602 |
ZIP code: | 10964 |
County: | Rockland |
Place of Formation: | New York |
Address: | 178 MORNINGSIDE AVE, PALISADES, NY, United States, 10964 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK R FARBER | Chief Executive Officer | 178 MORNINGSIDE AVE, PALISADES, NY, United States, 10964 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 178 MORNINGSIDE AVE, PALISADES, NY, United States, 10964 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-02 | 2013-07-16 | Address | 178 MORNINGSIDE AVENUE, PALISADES, NY, 10964, USA (Type of address: Service of Process) |
1996-03-19 | 2009-11-17 | Address | 11 DOE DR, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1996-03-19 | 2009-11-17 | Address | 11 DOE DR, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1993-07-19 | 2008-07-02 | Address | 11 DOE DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200327000403 | 2020-03-27 | CERTIFICATE OF DISSOLUTION | 2020-03-27 |
130716002208 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110804002089 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
091117002089 | 2009-11-17 | BIENNIAL STATEMENT | 2009-07-01 |
080702000084 | 2008-07-02 | CERTIFICATE OF CHANGE | 2008-07-02 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State