Name: | FRIENDLY COUNTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1986 (39 years ago) |
Entity Number: | 1115490 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 4312 Albany Post Road, Hyde Park, NY, United States, 12538 |
Principal Address: | 58 LOCUST GROVE RD., RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABOYOUN & HELLER LLC | DOS Process Agent | 4312 Albany Post Road, Hyde Park, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
MICHAEL OSTROW | Chief Executive Officer | 4312 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-10 | 2016-09-27 | Address | 134 OLD POST ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2010-09-10 | 2018-09-12 | Address | 77 RTE 46 W, PINE BROOK, NJ, 07058, USA (Type of address: Service of Process) |
2006-11-15 | 2010-09-10 | Address | JOE ABOYOUN, 695 ROUTE 46 WEST, STE 401, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process) |
2002-09-20 | 2016-09-27 | Address | 150 MORTON RD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
2002-09-20 | 2014-09-10 | Address | 150 MORTON RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221005001302 | 2022-10-05 | BIENNIAL STATEMENT | 2022-09-01 |
201026060370 | 2020-10-26 | BIENNIAL STATEMENT | 2020-09-01 |
180912006359 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
160927006248 | 2016-09-27 | BIENNIAL STATEMENT | 2016-09-01 |
140910006162 | 2014-09-10 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State