Name: | WILFRED T. FRIEDMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1987 (38 years ago) |
Entity Number: | 1135721 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 4 PARK AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILFRED T. FRIEDMAN | Chief Executive Officer | 4 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WILFRED T. FRIEDMAN | DOS Process Agent | 4 PARK AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-26 | 2006-02-23 | Name | FRIEDMAN AND MAHDAVIAN, P.C. |
1987-01-12 | 2000-07-26 | Name | WILFRED T. FRIEDMAN, P.C. |
1987-01-12 | 1993-01-20 | Address | 4 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060223000987 | 2006-02-23 | CERTIFICATE OF AMENDMENT | 2006-02-23 |
000726000071 | 2000-07-26 | CERTIFICATE OF AMENDMENT | 2000-07-26 |
000706000112 | 2000-07-06 | ANNULMENT OF DISSOLUTION | 2000-07-06 |
DP-1272778 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
940311002527 | 1994-03-11 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State