Name: | FREMAK INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1991 (34 years ago) |
Entity Number: | 1575225 |
ZIP code: | 10155 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 58TH ST, NEW YORK, NY, United States, 10155 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON GOLDENBERG | Chief Executive Officer | 150 EAST 58TH ST, NEW YORK, NY, United States, 10155 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 EAST 58TH ST, NEW YORK, NY, United States, 10155 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-12 | 2011-02-23 | Address | 360 E 88TH ST, APT 31C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2005-12-12 | 2011-02-23 | Address | 360 E 88TH ST, APT 31C, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2005-12-12 | 2011-02-23 | Address | 150 E 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
1991-09-13 | 2005-12-12 | Address | SUITE 1905, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130919006271 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
110223002784 | 2011-02-23 | BIENNIAL STATEMENT | 2009-09-01 |
070919002306 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
051212002435 | 2005-12-12 | BIENNIAL STATEMENT | 2005-09-01 |
910913000288 | 1991-09-13 | CERTIFICATE OF INCORPORATION | 1991-09-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State