Name: | FAIR DEAL SHIPPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2005 (20 years ago) |
Entity Number: | 3193339 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 175-57 148TH ROAD, JAMAICA, NY, United States, 11434 |
Address: | 167-43 148th ave, ste 200, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 167-43 148th ave, ste 200, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
MOHAMMED SIDEDIQUEE | Chief Executive Officer | 175-57 148TH ROAD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 175-57 148TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2025-05-13 | Address | 167-43 148th ave, ste 200, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2024-02-14 | 2024-02-14 | Address | 175-57 148TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2025-05-13 | Address | 175-57 148TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513002377 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
240214001750 | 2024-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-13 |
230706003779 | 2023-07-06 | BIENNIAL STATEMENT | 2023-04-01 |
220428002755 | 2022-04-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-27 |
210402061321 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State