Name: | FARBER ROSEN & KAUFMAN P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1975 (50 years ago) |
Date of dissolution: | 26 Sep 2023 |
Entity Number: | 359255 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 97-77 QUEENS BOULEVARD, SUITE 1114, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FARBER ROSEN & KAUFMAN P.C. | DOS Process Agent | 97-77 QUEENS BOULEVARD, SUITE 1114, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
FARBER ROSEN | Chief Executive Officer | 97-77 QUEENS BOULEVARD, SUITE 1114, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-26 | 2024-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-02 | 2024-03-04 | Address | 97-77 QUEENS BOULEVARD, SUITE 1114, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2007-08-09 | 2024-03-04 | Address | 97-77 QUEENS BOULEVARD, SUITE 1114, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
1988-08-01 | 2001-09-19 | Name | PREVITE FARBER & ROSEN P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304005525 | 2023-09-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-26 |
210302061449 | 2021-03-02 | BIENNIAL STATEMENT | 2019-01-01 |
070809000947 | 2007-08-09 | CERTIFICATE OF CHANGE | 2007-08-09 |
20050726061 | 2005-07-26 | ASSUMED NAME CORP INITIAL FILING | 2005-07-26 |
010919000529 | 2001-09-19 | CERTIFICATE OF AMENDMENT | 2001-09-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State