Search icon

FRIDAY VENTURES GP, INC.

Company Details

Name: FRIDAY VENTURES GP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1992 (33 years ago)
Entity Number: 1636595
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-06-04 2020-05-06 Address 560 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2004-06-08 2010-06-04 Address 560 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-06-17 2010-06-04 Address 560 5TH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2002-06-17 2004-06-08 Address 560 5TH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2001-03-01 2010-06-04 Address 560 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-04-29 2002-06-17 Address 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-08-02 2002-06-17 Address 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-08-02 2001-03-01 Address 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-08-02 1998-04-29 Address 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-05-14 1993-08-02 Address 747 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060482 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180508006056 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160518006059 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140516006211 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120514006332 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100604002057 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080606002988 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060516003031 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040608002562 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020617002525 2002-06-17 BIENNIAL STATEMENT 2002-05-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State