Search icon

FARR ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FARR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1972 (53 years ago)
Date of dissolution: 31 Aug 2006
Entity Number: 269644
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 500 CAMBRIDGE AVE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW J FARR Chief Executive Officer 500 CAMBRIDGE AVE, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
MATTHEW J FARR DOS Process Agent 500 CAMBRIDGE AVE, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
1995-04-06 2002-03-05 Address MITCHELL & CAMBRIDGE AVENUES, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1995-04-06 2002-03-05 Address MITCHELL & CAMBRIDGE AVENUES, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1995-04-06 2002-03-05 Address MITCHELL & CAMBRIDGE AVENUES, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1972-03-21 1995-04-06 Address 4042 NEW COURT AVE., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060831000575 2006-08-31 CERTIFICATE OF DISSOLUTION 2006-08-31
060321002913 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040316002328 2004-03-16 BIENNIAL STATEMENT 2004-03-01
040309000270 2004-03-09 CERTIFICATE OF AMENDMENT 2004-03-09
020305002839 2002-03-05 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State