Search icon

E. FRIEDMAN MARKETING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E. FRIEDMAN MARKETING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1994 (31 years ago)
Entity Number: 1802992
ZIP code: 12207
County: Westchester
Place of Formation: Michigan
Principal Address: 71 STRAWBERRY AVE, STAMFORD, CT, United States, 06902
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
EDWARD B KELLER Chief Executive Officer 66 VILLARD, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2001-05-15 2002-10-07 Address 500 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2001-05-15 2002-10-07 Address 500 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1999-09-17 2003-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-17 2003-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-04-03 2001-05-15 Address 566 E BOSTON POST RD, MAMARONECK, NY, 10543, 3705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030801000039 2003-08-01 CERTIFICATE OF CHANGE 2003-08-01
021007002373 2002-10-07 BIENNIAL STATEMENT 2002-03-01
010515002490 2001-05-15 BIENNIAL STATEMENT 2000-03-01
990917000431 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
980326002233 1998-03-26 BIENNIAL STATEMENT 1998-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State