Search icon

FAREPORTAL INC.

Print

Details

Entity Number 2875059

Status Active

NameFAREPORTAL INC.

CountyNew York

Date of registration 27 Feb 2003 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO Box 102, Chappaqua, NY, United States, 10514

Address ZIP code 10514

Principal Address 137 WEST 25TH STREET, FL 11, NEW YORK, NY, United States, 10001

Principal Address ZIP code 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

5493000EVQ56N6YDB023

2875059

US-NY

GENERAL

ACTIVE

Addresses

Legal135 W 50TH STREET SUITE 500, NEW YORK, US-NY, US, 10020
Headquarters135 West 50th Street, Suite 500, New York, US-NY, US, 10020

Registration details

Registration Date2018-06-06
Last Update2023-08-04
StatusLAPSED
Next Renewal2020-06-06
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As2875059

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

FAREPORTAL MEDICAL PLAN

2013

222797560

2014-12-15

FAREPORTAL, INC.

242

View Page

Three-digit plan number (PN)501
Effective date of plan2012-05-01
Business code488990
Sponsor’s telephone number6463818487
Plan sponsor’s mailing address135 WEST 50TH STREET, SUITE 500, NEW YORK, NY, 10020
Plan sponsor’s address135 WEST 50TH STREET, SUITE 500, NEW YORK, NY, 10020

Number of participants as of the end of the plan year

Active participants280

Signature of

RolePlan administrator
Date2014-12-15
Name of individual signingYESENIA WILSON
Valid signatureFiled with authorized/valid electronic signature

DOS Process Agent

Name Role Address

LIWAYWAY REILLY

DOS Process Agent

PO Box 102, Chappaqua, NY, United States, 10514

Chief Executive Officer

Name Role Address

WERNER G. KUNZ-CHO

Chief Executive Officer

137 WEST 25TH STREET, FL 11, NEW YORK, NY, United States, 10001

History

Start date End date Type Value

2023-02-15

2023-02-15

Address

137 WEST 25TH STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2021-05-06

2023-02-15

Address

137 WEST 25TH STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2021-05-06

2021-05-06

Address

137 WEST 25TH STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2021-05-06

2021-05-06

Address

137 WEST 25TH STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2021-05-06

2023-02-15

Address

137 WEST 25TH STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2020-06-01

2021-05-06

Address

137 WEST 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2014-09-08

2021-05-06

Address

135 WEST 50TH ST, STE 500, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

2013-04-25

2020-06-01

Address

135 W 50TH STREET SUITE 500, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

2011-04-08

2023-02-15

Shares

Share type: PAR VALUE, Number of shares: 120000000, Par value: 0.001

2011-01-13

2014-09-08

Address

213 WEST 35TH STREET, SUITE #1201, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

230215000077

2023-02-15

BIENNIAL STATEMENT

2023-02-01

210506062358

2021-05-06

BIENNIAL STATEMENT

2021-02-01

210506060865

2021-05-06

BIENNIAL STATEMENT

2021-02-01

200601000341

2020-06-01

CERTIFICATE OF CHANGE

2020-06-01

190208060929

2019-02-08

BIENNIAL STATEMENT

2019-02-01

170202006808

2017-02-02

BIENNIAL STATEMENT

2017-02-01

150202006928

2015-02-02

BIENNIAL STATEMENT

2015-02-01

140908002024

2014-09-08

AMENDMENT TO BIENNIAL STATEMENT

2013-02-01

130425000409

2013-04-25

CERTIFICATE OF AMENDMENT

2013-04-25

130205006561

2013-02-05

BIENNIAL STATEMENT

2013-02-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts