Search icon

FARPER PROPERTIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FARPER PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 2004 (21 years ago)
Date of dissolution: 04 Aug 2021
Entity Number: 3059832
ZIP code: 11030
County: Suffolk
Place of Formation: New York
Address: 565 PLANDOME ROAD / SUITE 103, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH J. SCHWARTZ Agent 100 BARRET ROAD, LAWRENCE, NY, 11559

Chief Executive Officer

Name Role Address
FARHANG NAJMI Chief Executive Officer 565 PLANDOME ROAD, SUITE 103, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 PLANDOME ROAD / SUITE 103, MANHASSET, NY, United States, 11030

Links between entities

Type:
Headquarter of
Company Number:
F06000005232
State:
FLORIDA

History

Start date End date Type Value
2012-07-02 2021-08-04 Address 565 PLANDOME ROAD, SUITE 103, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2010-05-18 2021-08-04 Address 565 PLANDOME ROAD / SUITE 103, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2010-05-18 2012-07-02 Address 565 PLANDOME ROAD / SUITE 103, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2006-07-17 2010-05-18 Address 565 PLANDOME RD, STE 103, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2006-07-17 2010-05-18 Address 565 PLANDOME RD, STE 103, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210804000356 2021-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-04
140721002562 2014-07-21 BIENNIAL STATEMENT 2014-05-01
120702002623 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100518003055 2010-05-18 BIENNIAL STATEMENT 2010-05-01
060717002227 2006-07-17 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State