Search icon

FAR ATLANTIC, INC.

Company Details

Name: FAR ATLANTIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1996 (29 years ago)
Entity Number: 2035909
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 31 W 47TH ST, 1101, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 W 47TH ST, 1101, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BHARAT PUROHIT Chief Executive Officer 1765 STEWART AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2000-06-01 2010-07-13 Address 31 W 47TH ST, 1101, NEW YORK, NY, 10036, 2808, USA (Type of address: Chief Executive Officer)
1998-06-18 2000-06-01 Address 31 W 47TH ST, #1101, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-06-18 2000-06-01 Address 31 W 47TH ST., #1101, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-06-18 2000-06-01 Address 31 W. 47TH ST., #1101, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-06-04 1998-06-18 Address 75-22 86TH ROAD, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100713002046 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080625002484 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060524002206 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040621002169 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020604002911 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000601002451 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980618002252 1998-06-18 BIENNIAL STATEMENT 1998-06-01
960604000374 1996-06-04 CERTIFICATE OF INCORPORATION 1996-06-04

Date of last update: 21 Jan 2025

Sources: New York Secretary of State