FARRAR, STRAUS AND GIROUX, INC.

Name: | FARRAR, STRAUS AND GIROUX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1945 (80 years ago) |
Date of dissolution: | 30 Apr 1999 |
Entity Number: | 56840 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 522-5TH AVE., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
% PATRICK H. SULLIVAN | DOS Process Agent | 522-5TH AVE., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1971-10-28 | 1971-10-28 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 0.1 |
1971-10-28 | 1971-10-28 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 6 |
1968-04-30 | 1968-04-30 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 6 |
1968-04-30 | 1971-10-28 | Shares | Share type: PAR VALUE, Number of shares: 80000, Par value: 0.1 |
1968-04-30 | 1968-04-30 | Shares | Share type: PAR VALUE, Number of shares: 80000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990428000755 | 1999-04-28 | CERTIFICATE OF MERGER | 1999-04-30 |
941115000491 | 1994-11-15 | CERTIFICATE OF MERGER | 1994-11-15 |
Z005860-2 | 1979-07-31 | ASSUMED NAME CORP INITIAL FILING | 1979-07-31 |
942060-4 | 1971-10-28 | CERTIFICATE OF AMENDMENT | 1971-10-28 |
810063-3 | 1970-01-26 | CERTIFICATE OF AMENDMENT | 1970-01-26 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State