Search icon

FRIEDA STANGLER & COMPANY, INC.

Company Details

Name: FRIEDA STANGLER & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1988 (37 years ago)
Date of dissolution: 11 Dec 2018
Entity Number: 1247811
ZIP code: 11204
County: Nassau
Place of Formation: New York
Address: 2275 65TH STREET UNIT, BROOKLYN, NY, United States, 11204
Principal Address: 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRIEDA STANGLER Chief Executive Officer 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
FRIEDA STANGLER & COMPANY, INC. DOS Process Agent 2275 65TH STREET UNIT, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2016-08-15 2018-07-02 Address 1120 OLD COUNTRY RD., SUITE 310, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2016-08-15 2018-07-02 Address 1120 OLD COUNTRY RD., SUITE 310, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2002-03-28 2018-07-02 Address 1120 OLD COUNTRY RD., SUITE 310, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2002-03-28 2016-08-15 Address 1120 OLD COUNTRY RD., SUITE 310, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2002-03-28 2016-08-15 Address 1120 OLD COUNTRY RD., SUITE 310, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181211000512 2018-12-11 CERTIFICATE OF DISSOLUTION 2018-12-11
180702006618 2018-07-02 BIENNIAL STATEMENT 2018-03-01
160815006362 2016-08-15 BIENNIAL STATEMENT 2016-03-01
140325006271 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120713003020 2012-07-13 BIENNIAL STATEMENT 2012-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State