Name: | SIRCHIO-FRIESE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1992 (33 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1611915 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 501 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DONALD FRIESE | Chief Executive Officer | 223 EAST 61ST STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1992-09-03 | 1992-10-15 | Address | 501 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1992-02-11 | 1992-09-03 | Address | 530 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1614533 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980318002203 | 1998-03-18 | BIENNIAL STATEMENT | 1998-02-01 |
940215002006 | 1994-02-15 | BIENNIAL STATEMENT | 1994-02-01 |
930302002300 | 1993-03-02 | BIENNIAL STATEMENT | 1993-02-01 |
921015000013 | 1992-10-15 | CERTIFICATE OF CHANGE | 1992-10-15 |
920903000425 | 1992-09-03 | CERTIFICATE OF CHANGE | 1992-09-03 |
920211000033 | 1992-02-11 | CERTIFICATE OF INCORPORATION | 1992-02-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State