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
Name | Role | Address |
---|---|---|
MARTIN A. FARBER | Chief Executive Officer | 866 UN PLAZA / SUITE 473, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 866 UN PLAZA / #473, NEW YORK, NY, United States, 10017 |
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) |
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