FREIDANK AUTOMOTIVE, INC.

Name: | FREIDANK AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1989 (36 years ago) |
Entity Number: | 1344248 |
ZIP code: | 11740 |
County: | Suffolk |
Place of Formation: | New York |
Address: | BOX 388 / 78 BROADWAY, GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA FREIDANK | DOS Process Agent | BOX 388 / 78 BROADWAY, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
DOUGLAS FREIDANK | Chief Executive Officer | 78 BROADWAY, GREENLAWN, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-08 | 2007-04-18 | Address | BOX 388, 78 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office) |
2001-05-08 | 2007-04-18 | Address | 78 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2001-05-08 | 2007-04-18 | Address | BOX 388, 78 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
1993-07-15 | 2001-05-08 | Address | 78 BROADWAY, BOX 388, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
1993-01-13 | 2001-05-08 | Address | 3 CHERRY LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130510002078 | 2013-05-10 | BIENNIAL STATEMENT | 2013-04-01 |
110427002128 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090406002432 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
070418002101 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
050610002493 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State