Search icon

FEDDERS FINANCIAL CORPORATION

Headquarter

Company Details

Name: FEDDERS FINANCIAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1959 (66 years ago)
Entity Number: 120170
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: PO BOX 813, 505 MARTINSVILLE RD, LIBERTY CORNER, NJ, United States, 07938
Address: 445 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL GIORDANO Chief Executive Officer 505 MARTINSVILLE RD, PO BOX 813, LIBERTY CORNER, NJ, United States, 07938

DOS Process Agent

Name Role Address
WEISMAN CELLER SPETT & MODLIN PC DOS Process Agent 445 PARK AVE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
129948
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-852-520
State:
Alabama
Type:
Headquarter of
Company Number:
2e9d8145-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0061595
State:
KENTUCKY
Type:
Headquarter of
Company Number:
813821
State:
FLORIDA
Type:
Headquarter of
Company Number:
0080965
State:
CONNECTICUT

History

Start date End date Type Value
1974-02-11 2004-07-20 Address 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1968-01-22 1974-02-11 Address 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1959-06-04 1968-01-22 Address 58-01 GRAND AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050829002086 2005-08-29 BIENNIAL STATEMENT 2005-06-01
040720002504 2004-07-20 BIENNIAL STATEMENT 2003-06-01
C202473-1 1993-08-19 ASSUMED NAME CORP DISCONTINUANCE 1993-08-19
C182804-2 1991-11-18 ASSUMED NAME CORP INITIAL FILING 1991-11-18
A134864-2 1974-02-11 CERTIFICATE OF AMENDMENT 1974-02-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State