Entity Number 2875059
Status Active
NameFAREPORTAL INC.
CountyNew York
Date of registration 27 Feb 2003 (22 years ago) 27 Feb 2003
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
5493000EVQ56N6YDB023
2875059
US-NY
GENERAL
ACTIVE
Addresses
Legal | 135 W 50TH STREET SUITE 500, NEW YORK, US-NY, US, 10020 |
Headquarters | 135 West 50th Street, Suite 500, New York, US-NY, US, 10020 |
Registration details
Registration Date | 2018-06-06 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-06-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2875059 |
FAREPORTAL MEDICAL PLAN
2013
222797560
2014-12-15
FAREPORTAL, INC.
242
Three-digit plan number (PN) | 501 |
Effective date of plan | 2012-05-01 |
Business code | 488990 |
Sponsor’s telephone number | 6463818487 |
Plan sponsor’s mailing address | 135 WEST 50TH STREET, SUITE 500, NEW YORK, NY, 10020 |
Plan sponsor’s address | 135 WEST 50TH STREET, SUITE 500, NEW YORK, NY, 10020 |
Number of participants as of the end of the plan year
Active participants | 280 |
Signature of
Role | Plan administrator |
Date | 2014-12-15 |
Name of individual signing | YESENIA WILSON |
Valid signature | Filed with authorized/valid electronic signature |
LIWAYWAY REILLY
DOS Process Agent
PO Box 102, Chappaqua, NY, United States, 10514
WERNER G. KUNZ-CHO
Chief Executive Officer
137 WEST 25TH STREET, FL 11, NEW YORK, NY, United States, 10001
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)
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