Name: | FAR EAST DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 2001 (24 years ago) |
Date of dissolution: | 13 May 2009 |
Entity Number: | 2679055 |
ZIP code: | 11038 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 24 ANCHORAGE RD, PORT WASHINGTON, NY, United States, 11050 |
Address: | 45 JOHN ST, STE 711, NEW YORK, NY, United States, 11038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN ST, STE 711, NEW YORK, NY, United States, 11038 |
Name | Role | Address |
---|---|---|
GERALD S SCHREINER | Chief Executive Officer | 24 ANCHORAGE RD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-15 | 2006-01-05 | Address | 24 ANCHORAGE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2003-10-15 | 2006-01-05 | Address | GERALD SCHREINER, 24 ANCHORAGE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2001-09-10 | 2006-01-05 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090513000821 | 2009-05-13 | CERTIFICATE OF DISSOLUTION | 2009-05-13 |
070920002508 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
060105002888 | 2006-01-05 | BIENNIAL STATEMENT | 2005-09-01 |
031015002508 | 2003-10-15 | BIENNIAL STATEMENT | 2003-09-01 |
010910000352 | 2001-09-10 | CERTIFICATE OF INCORPORATION | 2001-09-10 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State