Search icon

FARID CAPITAL CORPORATION

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TARIQ FARID Chief Executive Officer 95 BARNES ROAD, WALLINGFORD, CT, United States, 06492

History

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)

Filings

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