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