Name: | MAYMANAH FARHAT ART CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2015 (9 years ago) |
Date of dissolution: | 15 May 2024 |
Entity Number: | 4841272 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 82-30 138TH STREET, APT 5P, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 1
Share Par Value 85000
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MAYMANAH FARHAT | Chief Executive Officer | 82-30 138TH STREET, APT 5P, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 82-30 138TH STREET, APT 5P, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 82-30 138TH STREET, APT 5P, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2024-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-30 | 2024-05-15 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 85000 |
2023-10-30 | 2024-09-09 | Address | 82-30 138TH STREET, APT 5P, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2024-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-10-04 | 2023-10-30 | Address | 82-30 138TH STREET, APT 5P, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2015-10-28 | 2023-10-30 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 85000 |
2015-10-28 | 2023-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-28 | 2023-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909000143 | 2024-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-15 |
231030020020 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
211020001850 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
191001060376 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171004006424 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151103000384 | 2015-11-03 | CERTIFICATE OF CORRECTION | 2015-11-03 |
151028000447 | 2015-10-28 | CERTIFICATE OF INCORPORATION | 2015-10-28 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State