Search icon

FAR EAST INDUSTRIES INC.

Company Details

Name: FAR EAST INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1994 (30 years ago)
Entity Number: 1868502
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 182-11 64TH AVE, FRESH MEADOWS, NY, United States, 11365
Principal Address: 118 STEPHEN MARC LN, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONG XIANG CUI Chief Executive Officer 118 STEPHAN MARC LN, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 182-11 64TH AVE, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2003-01-17 2011-03-16 Address 182-11 64TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2003-01-17 2011-03-16 Address 182-11 64TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
1997-02-04 2003-01-17 Address 56-36 136TH ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1997-02-04 2003-01-17 Address 37-11A PRICE ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1997-02-04 2003-01-17 Address 37-11A PRICE ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1994-11-16 1997-02-04 Address 36-20 UNION ST. 3R, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160307006701 2016-03-07 BIENNIAL STATEMENT 2014-11-01
130109002340 2013-01-09 BIENNIAL STATEMENT 2012-11-01
110316002568 2011-03-16 BIENNIAL STATEMENT 2010-11-01
081030002638 2008-10-30 BIENNIAL STATEMENT 2008-11-01
030117002673 2003-01-17 BIENNIAL STATEMENT 2002-11-01
970204002023 1997-02-04 BIENNIAL STATEMENT 1996-11-01
941116000237 1994-11-16 CERTIFICATE OF INCORPORATION 1994-11-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State