Name: | FAVIANA INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2002 (23 years ago) |
Entity Number: | 2750215 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FAVIANA INTERNATIONAL INC., 320 WEST 37TH STREET, 10TH FL., NEW YORK, NY, United States, 10018 |
Principal Address: | C/O OMID POURMORADI, 320 WEST 37TH STREET, 10TH FL., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OMID POURMORADI | Chief Executive Officer | C/O FAVIANA INTERNATIONAL INC., 320 WEST 37TH STREET, 10TH FL., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
OMID POURMORADI | DOS Process Agent | C/O FAVIANA INTERNATIONAL INC., 320 WEST 37TH STREET, 10TH FL., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-10-29 | 2018-10-22 | Address | C/O FAVIANA, 500 7TH AVE 17B, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2015-10-29 | 2018-10-22 | Address | C/O FAVIANA, 500 7TH AVE 17B, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2015-10-29 | 2018-10-22 | Address | C/O FAVIANA, 500 7TH AVE 17B, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-05-05 | 2015-10-29 | Address | 70 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181022006199 | 2018-10-22 | BIENNIAL STATEMENT | 2018-04-01 |
151029002024 | 2015-10-29 | BIENNIAL STATEMENT | 2014-04-01 |
040505002105 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020402000746 | 2002-04-02 | CERTIFICATE OF INCORPORATION | 2002-04-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2783022 | SL VIO | INVOICED | 2018-04-30 | 1750 | SL - Sick Leave Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State