Name: | J. FRIEDMAN & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1919 (106 years ago) |
Date of dissolution: | 18 Jun 1985 |
Entity Number: | 14053 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 115 FIFTH AVE., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 6583
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. FRIEDMAN & CO. INC. | DOS Process Agent | 115 FIFTH AVE., NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1933-10-04 | 1946-01-26 | Shares | Share type: PAR VALUE, Number of shares: 3344, Par value: 100 |
1931-06-01 | 1933-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 2600, Par value: 0 |
1931-06-01 | 1933-10-04 | Shares | Share type: PAR VALUE, Number of shares: 8327, Par value: 100 |
1919-03-14 | 1931-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 60000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B238314-3 | 1985-06-18 | CERTIFICATE OF DISSOLUTION | 1985-06-18 |
B089301-2 | 1984-04-10 | ASSUMED NAME CORP INITIAL FILING | 1984-04-10 |
7102-91 | 1947-09-26 | CERTIFICATE OF AMENDMENT | 1947-09-26 |
6587-15 | 1946-01-26 | CERTIFICATE OF AMENDMENT | 1946-01-26 |
6587-16 | 1946-01-26 | CERTIFICATE OF AMENDMENT | 1946-01-26 |
6506-33 | 1945-10-31 | CERTIFICATE OF AMENDMENT | 1945-10-31 |
DES7358 | 1934-11-22 | CERTIFICATE OF AMENDMENT | 1934-11-22 |
4535-102 | 1933-10-04 | CERTIFICATE OF AMENDMENT | 1933-10-04 |
4025-55 | 1931-06-01 | CERTIFICATE OF AMENDMENT | 1931-06-01 |
4025-54 | 1931-06-01 | CERTIFICATE OF AMENDMENT | 1931-06-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State