FARRELL FORWARDING COMPANY, INC.

Name: | FARRELL FORWARDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1979 (46 years ago) |
Entity Number: | 549744 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | BECHTLE & MURPHY, 100 GARDEN CITY PLAZA STE 518, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 150-30 132ND AVE, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R MURPHY ESQ | DOS Process Agent | BECHTLE & MURPHY, 100 GARDEN CITY PLAZA STE 518, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JAMES R. MURPHY ESQ. | Agent | BECHTLE & MURPHY, 100 GARDEN CITY PLAZA STE 518, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
JAMES FARRELL | Chief Executive Officer | 150-30 132ND AVE, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-30 | 2014-07-07 | Address | 900 MERCHANTS CONCOURSE, WESTBURY, NY, 11590, USA (Type of address: Registered Agent) |
2003-04-03 | 2014-07-07 | Address | 900 ELLISON AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1997-05-01 | 2003-04-03 | Address | 900 ELLISON AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1992-11-16 | 2003-04-03 | Address | PO BOX E JFK INTL, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2003-04-03 | Address | 150-30 132ND AVE, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201002005 | 2020-10-02 | ASSUMED NAME CORP INITIAL FILING | 2020-10-02 |
140707000420 | 2014-07-07 | CERTIFICATE OF CHANGE | 2014-07-07 |
070924002821 | 2007-09-24 | BIENNIAL STATEMENT | 2007-04-01 |
050517002198 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
030730000976 | 2003-07-30 | CERTIFICATE OF CHANGE | 2003-07-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State