Search icon

FAR REALTY CORP.

Company Details

Name: FAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1983 (42 years ago)
Entity Number: 851432
ZIP code: 11576
County: New York
Place of Formation: New York
Address: 19 WOODLAND ROAD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC SAIDMEHR Chief Executive Officer 19 WOODLAND ROAD, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 WOODLAND ROAD, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2025-04-21 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-21 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-06-27 2017-10-06 Address 50 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1983-06-27 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171006002010 2017-10-06 BIENNIAL STATEMENT 2017-06-01
A993951-3 1983-06-27 CERTIFICATE OF INCORPORATION 1983-06-27

Court Cases

Court Case Summary

Filing Date:
2017-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FELTZIN
Party Role:
Plaintiff
Party Name:
FAR REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-02-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
LUPO
Party Role:
Plaintiff
Party Name:
FAR REALTY CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State