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
Name | Role | Address |
---|---|---|
MICHAEL GIORDANO | Chief Executive Officer | 505 MARTINSVILLE RD, PO BOX 813, LIBERTY CORNER, NJ, United States, 07938 |
Name | Role | Address |
---|---|---|
WEISMAN CELLER SPETT & MODLIN PC | DOS Process Agent | 445 PARK AVE, NEW YORK, NY, United States, 10022 |
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) |
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