FRITZSTOCK, INC.

Name: | FRITZSTOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1991 (34 years ago) |
Entity Number: | 1569173 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 158 W 27TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158 W 27TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FRITZ DIETL | Chief Executive Officer | 158 W 27TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-06 | 2007-08-22 | Address | 182-30 150TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 2007-08-22 | Address | 182-30 150TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
1993-04-06 | 2007-08-22 | Address | 182-30 150TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1991-08-16 | 1993-04-06 | Address | 182-30 150TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081009000015 | 2008-10-09 | CERTIFICATE OF AMENDMENT | 2008-10-09 |
070822003118 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
051102002920 | 2005-11-02 | BIENNIAL STATEMENT | 2005-08-01 |
030807002683 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
010809002102 | 2001-08-09 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State