Name: | FAR ENOUGH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 2017 (8 years ago) |
Date of dissolution: | 19 Aug 2024 |
Entity Number: | 5062045 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 150 W. 22ND STREET, 9TH FLOOR,, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GLEN BASNER | Chief Executive Officer | 150 W. 22ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
T1AS-2017419-12767 | 2017-04-19 | 2017-04-21 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
T1AS-2017419-12765 | 2017-04-19 | 2017-04-21 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
T1AS-2017419-12764 | 2017-04-19 | 2017-04-21 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
T1AS-2017419-12766 | 2017-04-19 | 2017-04-21 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
UI3D-2017418-12511 | 2017-04-18 | 2017-04-20 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2024-08-19 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-08-19 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-01-07 | 2024-08-19 | Address | 150 W. 22ND STREET, 9TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2019-01-07 | 2019-11-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-01-04 | 2024-08-19 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819000598 | 2024-08-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-19 |
SR-112446 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112447 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190107061216 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170104000588 | 2017-01-04 | CERTIFICATE OF INCORPORATION | 2017-01-04 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State