FRUMERMAN & NEMETH INC.

Name: | FRUMERMAN & NEMETH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1987 (38 years ago) |
Entity Number: | 1188653 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 55 E End Avenue, Apt. 11A, NEW YORK, NY, United States, 10028 |
Principal Address: | 55 E End Avenue, STE 11A, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE FRUMERMAN | Chief Executive Officer | 55 E END AVENUE, APT. 11A, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
FRUMERMAN & NEMETH INC. | DOS Process Agent | 55 E End Avenue, Apt. 11A, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-02 | 2023-07-02 | Address | 350 EAST 52ND ST, STE 11C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-07-02 | 2023-07-02 | Address | 55 E END AVENUE, APT. 11A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2023-07-02 | 2023-07-02 | Address | 222 EAST 93 STREET, 28A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2007-08-10 | 2023-07-02 | Address | 350 EAST 52ND ST, STE 11C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-08-10 | 2023-07-02 | Address | 350 EAST 52ND ST, STE 11C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230702000320 | 2023-07-02 | BIENNIAL STATEMENT | 2023-07-01 |
210707000360 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190701060171 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006869 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006131 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State