Name: | FARENCO SHIPPING PTE. LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 05 Nov 2008 (16 years ago) |
Entity Number: | 3739691 |
County: | New York |
Place of Formation: | Singapore |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-18 | 2015-10-01 | Address | 1180 AVENUE OF AMERICAS S-210, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2009-11-18 | 2015-10-15 | Address | 1180 AVENUE OF AMERICAS S-210, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-11-14 | 2009-11-18 | Address | 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Registered Agent) |
2008-11-05 | 2009-11-18 | Address | 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151015000624 | 2015-10-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-10-15 |
151001000742 | 2015-10-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-10-31 |
091118000473 | 2009-11-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-11-18 |
081114000843 | 2008-11-14 | CERTIFICATE OF CHANGE | 2008-11-14 |
081105000184 | 2008-11-05 | APPLICATION OF AUTHORITY | 2008-11-05 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State