Entity Number 1415967
Status Inactive
NameFARBER LITERARY AGENCY INC.
CountyNew York
Date of registration 22 Jan 1990 (35 years ago) 22 Jan 1990
Date of dissolution 29 Jun 2016 29 Jun 2016
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 14 E. 75TH STREET, NEW YORK, NY, United States, 10021
Address ZIP code 10021
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
DONALD C. FARBER
DOS Process Agent
14 E. 75TH STREET, NEW YORK, NY, United States, 10021
ANN FARBER
Chief Executive Officer
14 E. 75TH STREET, NEW YORK, NY, United States, 10021
1998-01-09
2012-03-28
Address
14 E. 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-02-25
1998-01-09
Address
14 EAST 75TH STREET, APT. 2E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-02-25
1998-01-09
Address
14 EAST 75TH STREET, APT. 2E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-02-25
1998-01-09
Address
99 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-07-02
1993-02-25
Address
99 PARK AVENUE / 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1990-01-22
1992-07-02
Address
ATTN:IRVING SITNICK ESQ, 1271 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
DP-2141392
2016-06-29
DISSOLUTION BY PROCLAMATION
2016-06-29
140318002256
2014-03-18
BIENNIAL STATEMENT
2014-01-01
120328002049
2012-03-28
BIENNIAL STATEMENT
2012-01-01
100202002326
2010-02-02
BIENNIAL STATEMENT
2010-01-01
080211002012
2008-02-11
BIENNIAL STATEMENT
2008-01-01
060201003327
2006-02-01
BIENNIAL STATEMENT
2006-01-01
040129002241
2004-01-29
BIENNIAL STATEMENT
2004-01-01
011226002085
2001-12-26
BIENNIAL STATEMENT
2002-01-01
000202002829
2000-02-02
BIENNIAL STATEMENT
2000-01-01
980109002482
1998-01-09
BIENNIAL STATEMENT
1998-01-01
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts