Name: | FRIEDMAN & LAROSA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1992 (32 years ago) |
Entity Number: | 1686525 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOYCE D FRIEDMAN | Chief Executive Officer | 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-11 | 2005-01-19 | Address | 1344 LEXINGTON AVE, NEW YORK, NY, 10128, 1507, USA (Type of address: Service of Process) |
1998-12-08 | 2002-12-11 | Address | 1344 LEXINGTON AVE., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1998-12-08 | 2002-12-11 | Address | 1344 LEXINGTON AVE., NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1998-12-08 | 2002-12-11 | Address | 1344 LEXINGTON AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1994-02-02 | 1998-12-08 | Address | 747 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130109002106 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
110113002311 | 2011-01-13 | BIENNIAL STATEMENT | 2010-12-01 |
081120003170 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061208002565 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050119002551 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State