Name: | FAZELI, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1979 (46 years ago) |
Date of dissolution: | 14 Jan 1998 |
Entity Number: | 550078 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 601 WEST 54TH STREET, SUITE 808, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 WEST 54TH STREET, SUITE 808, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HOSSEIN FAZELI | Chief Executive Officer | 601 WEST 54TH STREET, SUITE 808, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-31 | 1993-02-11 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process) |
1979-04-09 | 1992-07-31 | Address | 1271 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180411018 | 2018-04-11 | ASSUMED NAME CORP INITIAL FILING | 2018-04-11 |
980114000064 | 1998-01-14 | CERTIFICATE OF DISSOLUTION | 1998-01-14 |
000049009449 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
930211002267 | 1993-02-11 | BIENNIAL STATEMENT | 1992-04-01 |
920731000393 | 1992-07-31 | CERTIFICATE OF CHANGE | 1992-07-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State