Name: | FARRELL LINES INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1994 (30 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1877428 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 WHITEHALL ST, NEW YORK, NY, United States, 10004 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GEORGE F LOWMAN | Chief Executive Officer | 1 WHITEHALL ST, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-20 | 1994-12-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1408505 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
961231002632 | 1996-12-31 | BIENNIAL STATEMENT | 1996-12-01 |
941229000237 | 1994-12-29 | CERTIFICATE OF AMENDMENT | 1994-12-29 |
941228000549 | 1994-12-28 | CERTIFICATE OF CORRECTION | 1994-12-28 |
941228000580 | 1994-12-28 | CERTIFICATE OF MERGER | 1994-12-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State