Search icon

EL-FARIS CORPORATION

Company Details

Name: EL-FARIS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2002 (23 years ago)
Date of dissolution: 30 Jan 2019
Entity Number: 2785748
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 797 6TH AVE, #2, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-619-1288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MUSID ALTAWELL DOS Process Agent 797 6TH AVE, #2, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MUSID ALTAWELL Chief Executive Officer 797 6TH AVE, #2, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1133506-DCA Inactive Business 2003-03-07 2006-12-31

History

Start date End date Type Value
2004-09-02 2007-01-19 Address 831 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-09-02 2007-01-19 Address 831 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-03-07 2007-01-19 Address 831 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-03 2003-03-07 Address 797 6TH AVE. 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-03 2003-03-07 Address 797 6TH AVE. 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190130000696 2019-01-30 CERTIFICATE OF DISSOLUTION 2019-01-30
070119002547 2007-01-19 BIENNIAL STATEMENT 2006-07-01
040902002813 2004-09-02 BIENNIAL STATEMENT 2004-07-01
030307000420 2003-03-07 CERTIFICATE OF CHANGE 2003-03-07
020703000195 2002-07-03 CERTIFICATE OF INCORPORATION 2002-07-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
604550 RENEWAL INVOICED 2004-12-02 110 CRD Renewal Fee
43046 WH VIO INVOICED 2004-07-28 300 WH - W&M Hearable Violation
270822 CNV_SI INVOICED 2004-06-02 20 SI - Certificate of Inspection fee (scales)
565038 LICENSE INVOICED 2003-03-12 110 Cigarette Retail Dealer License Fee

Date of last update: 06 Feb 2025

Sources: New York Secretary of State