Name: | FARA PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1975 (50 years ago) |
Entity Number: | 376696 |
ZIP code: | 10511 |
County: | Westchester |
Place of Formation: | New York |
Address: | 106 ALBANY POST RD., BUCHANAN, NY, United States, 10511 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD FAY | Chief Executive Officer | C/O GALLON MEASURE SERVICE, 106 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 ALBANY POST RD., BUCHANAN, NY, United States, 10511 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-07 | 2001-11-06 | Address | ALBANY POST RD, BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
1993-04-01 | 2001-11-06 | Address | 106 ALBANY POST ROAD, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2001-11-06 | Address | 106 ALBANY POST ROAD, BUCHANAN, NY, 10511, USA (Type of address: Principal Executive Office) |
1975-08-06 | 1997-08-07 | Address | ALBANY POST RD., BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130903002357 | 2013-09-03 | BIENNIAL STATEMENT | 2013-08-01 |
090923002771 | 2009-09-23 | BIENNIAL STATEMENT | 2009-08-01 |
20081031007 | 2008-10-31 | ASSUMED NAME LLC INITIAL FILING | 2008-10-31 |
070827002167 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051012002741 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
011106002418 | 2001-11-06 | BIENNIAL STATEMENT | 2001-08-01 |
970807002046 | 1997-08-07 | BIENNIAL STATEMENT | 1997-08-01 |
930401003097 | 1993-04-01 | BIENNIAL STATEMENT | 1992-08-01 |
A251762-4 | 1975-08-06 | CERTIFICATE OF INCORPORATION | 1975-08-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State