Name: | FRIENDLY HOME PARTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1962 (63 years ago) |
Entity Number: | 147117 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 25 CORPORATE CIRCLE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 17000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS HOFFMAN | Chief Executive Officer | 25 CORPORATE CIRCLE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 CORPORATE CIRCLE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-30 | 2000-04-11 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-07-08 | 2000-04-11 | Address | 25 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1993-07-08 | 1996-04-30 | Address | 25 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1971-08-04 | 1982-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1969-12-12 | 1970-04-24 | Name | IDEAL HOME PARTIES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140605002062 | 2014-06-05 | BIENNIAL STATEMENT | 2014-04-01 |
120605002711 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100413003285 | 2010-04-13 | BIENNIAL STATEMENT | 2010-04-01 |
080408003000 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060424002702 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State