Search icon

FARAH SHANAL JEWELER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FARAH SHANAL JEWELER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1930535
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 1603 STRATFIELD RD, FAIRFIELD, CT, United States, 06825
Address: 173 MAIN ST, WHITE PLAIN, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FOUAD HAGE-SLEIMAN Chief Executive Officer 173 MAIN ST, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 MAIN ST, WHITE PLAIN, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
0834839
State:
CONNECTICUT

History

Start date End date Type Value
2005-08-10 2009-06-18 Address 125 WESTCHESTER AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2003-09-09 2005-08-10 Address 1663 STRATFIELD RD, FAIRFIELD, CT, 06825, USA (Type of address: Chief Executive Officer)
2003-09-09 2009-06-18 Address 125 WESTCHESTER AVE, STE 3105, WHITE PLAIN, NY, 10601, USA (Type of address: Service of Process)
1999-07-26 2003-09-09 Address 125 WESTCHESTER AVE, STE 3105, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1999-07-26 2009-06-18 Address 1085 MELVILLE AVE, FAIRFIELD, CT, 06432, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2142864 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090618002712 2009-06-18 BIENNIAL STATEMENT 2009-06-01
080429000475 2008-04-29 CERTIFICATE OF AMENDMENT 2008-04-29
050810002965 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030909002349 2003-09-09 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State