Search icon

FARA PROPERTIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD FAY Chief Executive Officer C/O GALLON MEASURE SERVICE, 106 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 ALBANY POST RD., BUCHANAN, NY, United States, 10511

History

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)

Filings

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