FAREPORTAL INC.
Headquarter
Name: | FAREPORTAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2003 (22 years ago) |
Entity Number: | 2875059 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 137 WEST 25TH STREET, FL 11, Suite 442, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SANDEEP GILL | Chief Executive Officer | 137 WEST 25TH STREET, FL 11, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 137 WEST 25TH STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-02 | 2025-02-18 | Address | 137 WEST 25TH STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-02 | 2025-02-14 | Shares | Share type: PAR VALUE, Number of shares: 120000000, Par value: 0.001 |
2025-02-02 | 2025-02-02 | Address | 137 WEST 25TH STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-02 | 2025-02-18 | Address | 137 West 25th Street, New York, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218002515 | 2025-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-14 |
250202000197 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
230215000077 | 2023-02-15 | BIENNIAL STATEMENT | 2023-02-01 |
210506060865 | 2021-05-06 | BIENNIAL STATEMENT | 2021-02-01 |
210506062358 | 2021-05-06 | BIENNIAL STATEMENT | 2021-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State