Search icon

FAR EAST DESIGN, INC.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN ST, STE 711, NEW YORK, NY, United States, 11038

Chief Executive Officer

Name Role Address
GERALD S SCHREINER Chief Executive Officer 24 ANCHORAGE RD, PORT WASHINGTON, NY, United States, 11050

History

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)

Filings

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