Search icon

KENNETH S. FRIEDMAN, C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNETH S. FRIEDMAN, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Oct 1985 (40 years ago)
Date of dissolution: 23 Jun 2021
Entity Number: 1030736
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 26 WEST BROADWAY 503, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH S FRIEDMAN Chief Executive Officer 26 WEST BROADWAY 503, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 WEST BROADWAY 503, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2011-10-17 2022-02-09 Address 26 WEST BROADWAY 503, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2011-10-17 2022-02-09 Address 26 WEST BROADWAY 503, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2003-09-23 2011-10-17 Address 560 W BROADWAY, #3B, LONG BEACH, NY, 11561, 3006, USA (Type of address: Service of Process)
2001-09-28 2011-10-17 Address 560 W BROADWAY, 3B, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2001-09-28 2011-10-17 Address 560 W BROADWAY, 3B, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220209000526 2021-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-23
191007060135 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171003007092 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006114 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131015006259 2013-10-15 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State