Search icon

FROEHLICH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FROEHLICH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1648523
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 50 DIVISION AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A FROEHLICH Chief Executive Officer 50 DIVISION AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
ROBERT A FROEHLICH DOS Process Agent 50 DIVISION AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2014-12-24 2022-08-03 Address 49 PELICAN COURT, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2014-12-24 2022-08-03 Address PO BOX 406, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1994-05-18 2014-12-24 Address 102 STERLING COURT, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1994-05-18 2014-12-24 Address 102 STERLING COURT, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1994-05-18 2014-12-24 Address 102 STERLING COURT, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220803003057 2022-08-03 BIENNIAL STATEMENT 2022-07-01
220803002946 2022-08-02 CERTIFICATE OF PAYMENT OF TAXES 2022-08-02
DP-2141871 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
141224002004 2014-12-24 BIENNIAL STATEMENT 2014-07-01
100910000112 2010-09-10 ANNULMENT OF DISSOLUTION 2010-09-10

Court Cases

Court Case Summary

Filing Date:
2023-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Role:
Plaintiff
Party Name:
FROEHLICH CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
FROEHLICH CORPORATION
Party Role:
Plaintiff
Party Name:
RABILLER,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
FROEHLICH CORPORATION
Party Role:
Plaintiff
Party Name:
SANOFI-AVENTIS U.S. LLC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State