FAREASTCO, INC.
Headquarter
Name: | FAREASTCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1971 (54 years ago) |
Entity Number: | 308473 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 336 West 37th Street, Suite 1150, New York, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A MARTINO | DOS Process Agent | 336 West 37th Street, Suite 1150, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RICHARD A MARTINO | Chief Executive Officer | 336 WEST 37TH STREET, SUITE 1150, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | PO BOX 549, 3875 HALLOCK LN EXT, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 336 WEST 37TH STREET, SUITE 1150, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 336 WEST 37TH STREET, SUITE 1150, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | PO BOX 549, 3875 HALLOCK LN EXT, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048366 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230502000891 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
220119001346 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
140507002166 | 2014-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
C314326-2 | 2002-03-29 | ASSUMED NAME CORP INITIAL FILING | 2002-03-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State