Search icon

FRIEDMAN & WITTENSTEIN, A PROFESSIONAL CORPORATION

Company Details

Name: FRIEDMAN & WITTENSTEIN, A PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 1992 (32 years ago)
Entity Number: 1687405
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 599 LEXINGTON AVENUE, SUITE 1202, NEW YORK, NY, United States, 10022
Principal Address: 599 LEXINGTON AVE, 12TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STUART I FRIEDMAN Chief Executive Officer 599 LEXINGTON AVE, 12TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STUART I. FRIEDMAN, ESQ. ANDREW A. WITTENSTEIN, ESQ. DOS Process Agent 599 LEXINGTON AVENUE, SUITE 1202, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133692508
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-03 2020-12-16 Address 599 LEXINGTON AVENUE, SUITE 1202, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-12-01 2018-12-03 Address 599 LEXINGTON AVENUE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-01-08 2016-12-01 Address 600 LEXINGTON AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-12-05 2016-12-01 Address 600 LEXINGTON AVE, 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-12-05 2013-01-08 Address 600 LEXINGTON AVE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201216060303 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181203008197 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006726 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150105007190 2015-01-05 BIENNIAL STATEMENT 2014-12-01
130108002177 2013-01-08 BIENNIAL STATEMENT 2012-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State