Search icon

FARAONE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FARAONE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2019 (6 years ago)
Entity Number: 5611138
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 4226 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
FARAONE LLC DOS Process Agent 4226 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2019-08-27 2025-01-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-08-27 2025-01-15 Address 4226 ROUTE 50, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115002453 2025-01-15 BIENNIAL STATEMENT 2025-01-15
190827010214 2019-08-27 ARTICLES OF ORGANIZATION 2019-08-27

Court Cases

Court Case Summary

Filing Date:
2013-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
FARAONE LLC
Party Role:
Plaintiff
Party Name:
THE CITY OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FARAONE LLC
Party Role:
Plaintiff
Party Name:
FARAONE
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-09-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
FARAONE LLC
Party Role:
Plaintiff
Party Name:
BARNHART
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State