Name: | FARID CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2010 (15 years ago) |
Branch of: | FARID CAPITAL CORPORATION, Connecticut (Company Number 0956476) |
Entity Number: | 3909582 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 95 BARNES ROAD, WALLINGFORD, CT, United States, 06492 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TARIQ FARID | Chief Executive Officer | 95 BARNES ROAD, WALLINGFORD, CT, United States, 06492 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-18 | 2014-03-06 | Address | 95 BARNES ROAD, WALLINGFOR, CT, 06492, USA (Type of address: Principal Executive Office) |
2012-06-18 | 2013-11-15 | Address | 95 BARNES ROAD, SUITE 101, WALLINGFORD, CT, 06492, USA (Type of address: Service of Process) |
2010-02-05 | 2012-06-18 | Address | ATTENTION: JEFF ALEXANDER, 95 BARNES ROAD, SUITE 101, WALLINGFORD, CT, 06492, 1800, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53994 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53993 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180222006175 | 2018-02-22 | BIENNIAL STATEMENT | 2018-02-01 |
160202006775 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140306006072 | 2014-03-06 | BIENNIAL STATEMENT | 2014-02-01 |
131115000735 | 2013-11-15 | CERTIFICATE OF CHANGE | 2013-11-15 |
120618002621 | 2012-06-18 | BIENNIAL STATEMENT | 2012-02-01 |
100205000790 | 2010-02-05 | APPLICATION OF AUTHORITY | 2010-02-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State