Name: | FRIAR TUCK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1993 (32 years ago) |
Entity Number: | 1720126 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 31 EAST RIDGE ROAD, LOUDONVILLE, NY, United States, 12211 |
Principal Address: | 41 HAMILTON LANE, GLENMONT, NY, United States, 12077 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMIR EVAN | Chief Executive Officer | 31 E RIDGE RD, LOUDONVILLE, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
AMIR EVAN | DOS Process Agent | 31 EAST RIDGE ROAD, LOUDONVILLE, NY, United States, 12211 |
Number | Type | Address |
---|---|---|
380295 | Retail grocery store | 525 EAST STREET -, (RENSSELAER RAIL STA), RENSSELAER, NY, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-14 | 2019-04-15 | Address | 41 HAMILTON LANE, GLENMONT, NY, 12077, USA (Type of address: Service of Process) |
1997-05-06 | 2005-06-14 | Address | PO BOX 6333, HOLYOKE, MA, 01041, USA (Type of address: Chief Executive Officer) |
1997-05-06 | 2005-06-14 | Address | 3 BEAVER POND ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office) |
1993-04-21 | 2005-06-14 | Address | HAMILTON NEWS COMPANY, INC., HANNAY LANE, GLENMONT, NY, 12077, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402061166 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190415060479 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170404006449 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150406006599 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130405006848 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State