Search icon

LUDWIG FREI ASSOC., INC.

Company Details

Name: LUDWIG FREI ASSOC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1993 (31 years ago)
Date of dissolution: 15 Nov 2018
Entity Number: 1762592
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 32 GRAMERCY PARK S, 4J, NEW YORK, NY, United States, 10003
Principal Address: 32 GRAMERCY PARK S, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH K LUDWIG Chief Executive Officer 32 GRAMERCY PARK SOUTH #4-J, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
JUDITH LUDWIG DOS Process Agent 32 GRAMERCY PARK S, 4J, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1995-11-14 2009-12-02 Address 32 GRAMERCY PARK S, NEW YORK, NY, 10003, 1709, USA (Type of address: Chief Executive Officer)
1993-10-07 1995-11-14 Address 32 GRAMERCY PARK SOUTH #4J, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181115001077 2018-11-15 CERTIFICATE OF DISSOLUTION 2018-11-15
131120006402 2013-11-20 BIENNIAL STATEMENT 2013-10-01
111103002696 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091202002635 2009-12-02 BIENNIAL STATEMENT 2009-10-01
071121002571 2007-11-21 BIENNIAL STATEMENT 2007-10-01
051202002765 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031003002006 2003-10-03 BIENNIAL STATEMENT 2003-10-01
010928002537 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991027002216 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971015002176 1997-10-15 BIENNIAL STATEMENT 1997-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State