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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
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) |
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