Search icon

MARTIN A. FARBER, P.C.

Company Details

Name: MARTIN A. FARBER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 May 1981 (44 years ago)
Entity Number: 697002
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 866 UN PLAZA / #473, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN A. FARBER Chief Executive Officer 866 UN PLAZA / SUITE 473, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 866 UN PLAZA / #473, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-06-24 2005-06-23 Address 866 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-06-24 2005-06-23 Address 866 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-06-24 2005-06-23 Address 866 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-11-16 1997-06-24 Address 348 E 50 ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-11-16 1997-06-24 Address 348 E 50 ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-11-16 1997-06-24 Address 348 E 50 ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1981-05-04 1992-11-16 Address 866 UNITED NATIONS PLZ., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050623002049 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030812002031 2003-08-12 BIENNIAL STATEMENT 2003-05-01
010820002058 2001-08-20 BIENNIAL STATEMENT 2001-05-01
990709002291 1999-07-09 BIENNIAL STATEMENT 1999-05-01
970624002230 1997-06-24 BIENNIAL STATEMENT 1997-05-01
000055009460 1993-10-27 BIENNIAL STATEMENT 1993-05-01
921116002321 1992-11-16 BIENNIAL STATEMENT 1992-05-01
A762373-4 1981-05-04 CERTIFICATE OF INCORPORATION 1981-05-04

Date of last update: 24 Jan 2025

Sources: New York Secretary of State