Search icon

TINA S. FREDERICKS INC.

Company Details

Name: TINA S. FREDERICKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1600200
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 76 GEORGIA ROAD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TINA S FREDERICKS Chief Executive Officer 76 GEORGIA ROAD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
TINA S FREDERICKS DOS Process Agent 76 GEORGIA ROAD, EAST HAMPTON, NY, United States, 11937

Agent

Name Role Address
MARTIN D. NEWMAN, ESQ. Agent C/O WIEN, MALKIN & BETTEX, 60 EAST 42ND STREET, NEW YORK, NY, 10165

History

Start date End date Type Value
2002-01-10 2006-02-21 Address 40 A NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2002-01-10 2006-02-21 Address PO BOX 532, 76 GEORGICA ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2002-01-10 2006-02-21 Address PO BOX 532, 76 GEORGICA ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1998-01-26 2002-01-10 Address FROMINE, SCHWARTZ, NEWMAN &, CORNICELLO, 233 BDWY. STE 2702, NEW YORK, NY, 10279, 2799, USA (Type of address: Service of Process)
1993-04-07 2002-01-10 Address P.O. BOX 532, GEORGICA ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100114002667 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080129002409 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060221002621 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040217002485 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020110003049 2002-01-10 BIENNIAL STATEMENT 2002-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State