Search icon

FRIEDERICI, INC.

Company Details

Name: FRIEDERICI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1990 (35 years ago)
Entity Number: 1442039
ZIP code: 06897
County: New York
Place of Formation: New York
Address: 195 Danbury Road, 3rd Floor, 484 Nonopoge, Wilton, CT, United States, 06897
Principal Address: 30 EAST 76TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JAMES FEDERICI DOS Process Agent 195 Danbury Road, 3rd Floor, 484 Nonopoge, Wilton, CT, United States, 06897

Chief Executive Officer

Name Role Address
JOHN FRIEDA Chief Executive Officer 195 DANBURY ROAD, DAVENPORT BUILDING, 3RD FLOOR, WILTON, CT, United States, 06897

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 195 DANBURY ROAD, DAVENPORT BUILDING, 3RD FLOOR, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2021-04-28 2024-04-29 Address 195 DANBURY ROAD, DAVENPORT BUILDING, 3RD FLOOR, FAIRFIELD, CT, 06825, USA (Type of address: Service of Process)
2021-04-28 2024-04-29 Address 195 DANBURY ROAD, DAVENPORT BUILDING, 3RD FLOOR, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2018-05-16 2021-04-28 Address 15 RIVER RD, SUITE 310, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2018-05-16 2021-04-28 Address 15 RIVER RD, SUITE 310, WILTON, CT, 06897, 4439, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429001661 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220503002457 2022-05-03 BIENNIAL STATEMENT 2022-04-01
210428060543 2021-04-28 BIENNIAL STATEMENT 2020-04-01
180516006432 2018-05-16 BIENNIAL STATEMENT 2018-04-01
160510006240 2016-05-10 BIENNIAL STATEMENT 2016-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State