Name: | FARHILL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jul 2008 (17 years ago) |
Date of dissolution: | 08 Dec 2017 |
Entity Number: | 3701728 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL S. ARLEIN, ESQ C/O PATTERSON BELKNAP WEBB & TYLER LLP | DOS Process Agent | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-16 | 2017-12-08 | Address | ATTN: JOHN P. SCHMITT, ESQ., 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-07-28 | 2009-03-16 | Address | HILLIARD & FARBER & CO INC, 45 BROADWAY 7TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171208000489 | 2017-12-08 | SURRENDER OF AUTHORITY | 2017-12-08 |
140703006566 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
120723006119 | 2012-07-23 | BIENNIAL STATEMENT | 2012-07-01 |
100929002350 | 2010-09-29 | BIENNIAL STATEMENT | 2010-07-01 |
090316000792 | 2009-03-16 | CERTIFICATE OF CHANGE | 2009-03-16 |
081023000224 | 2008-10-23 | CERTIFICATE OF PUBLICATION | 2008-10-23 |
080728000974 | 2008-07-28 | APPLICATION OF AUTHORITY | 2008-07-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State