Name: | FRIEDLAND PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1989 (36 years ago) |
Entity Number: | 1401562 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE FRIEDLAND | Chief Executive Officer | 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FRIEDLAND PROPERTIES, INC. | DOS Process Agent | 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-10 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-08 | 2015-11-05 | Address | 22 EAST 65TH STREET, 5TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2013-11-08 | 2015-11-05 | Address | 22 EAST 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2013-11-08 | 2015-11-05 | Address | 22 EAST 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
1993-11-16 | 2013-11-08 | Address | 22 EAST 65TH STREET, NEW YORK, NY, 10021, 4142, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211102002022 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191104061954 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171102006786 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151105006552 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131108006250 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State