Name: | RICKY FRIED ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1987 (38 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1192668 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 18 SOUTH FRANKLIN AVE, HEWLETT, NY, United States, 11557 |
Address: | 1048 CEDARHURST STREET, NORTH WOODMERE, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RICKY FRIED ASSOCIATES, INC., FLORIDA | F98000005138 | FLORIDA |
Name | Role | Address |
---|---|---|
ERIC FRIED | Chief Executive Officer | 18 SO FRANKLIN AVE, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1048 CEDARHURST STREET, NORTH WOODMERE, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-25 | 1997-08-21 | Address | 152 MOTT AVENUE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 1997-08-21 | Address | 152 MOTT AVENUE, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office) |
1987-08-06 | 1993-09-24 | Address | 1048 CEDARHURST STEET, N WOODMERE, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1798370 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
970821002212 | 1997-08-21 | BIENNIAL STATEMENT | 1997-08-01 |
930924002075 | 1993-09-24 | BIENNIAL STATEMENT | 1993-08-01 |
930325002146 | 1993-03-25 | BIENNIAL STATEMENT | 1992-08-01 |
B530566-2 | 1987-08-06 | CERTIFICATE OF INCORPORATION | 1987-08-06 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State